Ambrosia K9 Limited was registered on 10 Dec 2010 and issued an NZ business identifier of 9429031282413. The registered LTD company has been managed by 3 directors: Berend William Loggenberg - an active director whose contract began on 10 Dec 2010,
Kristin Hella Loggenberg - an inactive director whose contract began on 15 Aug 2019 and was terminated on 04 Dec 2024,
Neil John Phillip Rischbieter - an inactive director whose contract began on 10 Feb 2012 and was terminated on 15 Sep 2015.
According to BizDb's data (last updated on 17 May 2025), the company registered 1 address: 38 Willowside Place, Amberley, Amberley, 7410 (type: registered, service).
Until 12 Dec 2024, Ambrosia K9 Limited had been using 10 Loloma Way, Wharewaka, Taupo as their service address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Loggenberg, Berend William (a director) located at Wharewaka, Taupo postcode 3330.
Another group consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Zeal and New Limited - located at Amberley, Amberley. Ambrosia K9 Limited was classified as "Rubber stamp mfg" (business classification C259930).
Other active addresses
Address #4: 38 Willowside Place, Amberley, Amberley, 7410 New Zealand
Registered & service address used from 12 Dec 2024
Principal place of activity
Suite 11a, 29 Totara Street, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: 10 Loloma Way, Wharewaka, Taupo, 3330 New Zealand
Service address used from 15 Dec 2020 to 12 Dec 2024
Address #2: Suite 11a, 29 Totara Street, Taupo, Taupo, 3330 New Zealand
Physical address used from 21 Aug 2017 to 15 Dec 2020
Address #3: 10 Loloma Way, Wharewaka, Taupo, 3330 New Zealand
Registered address used from 07 Jul 2017 to 12 Dec 2024
Address #4: 10 Loloma Way, Wharewaka, Taupo, 3330 New Zealand
Physical address used from 07 Jul 2017 to 21 Aug 2017
Address #5: 8 Puawai Place, Northcote, Auckland, 0627 New Zealand
Physical & registered address used from 14 Nov 2016 to 07 Jul 2017
Address #6: Unit 3, 9 Bute Road, Browns Bay, Auckland, 0630 New Zealand
Physical & registered address used from 12 Nov 2014 to 14 Nov 2016
Address #7: Level 1, 61 Hurstmere Road, Takapuna, Auckland, 0740 New Zealand
Registered & physical address used from 08 Aug 2014 to 12 Nov 2014
Address #8: 137 Alexandra Street, Hamilton, Hamilton, 3240 New Zealand
Registered & physical address used from 15 Apr 2014 to 08 Aug 2014
Address #9: Unit 6, 60 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 27 Jan 2012 to 15 Apr 2014
Address #10: 96f Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 10 Dec 2010 to 27 Jan 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 20 | |||
| Director | Loggenberg, Berend William |
Wharewaka Taupo 3330 New Zealand |
10 Feb 2012 - |
| Shares Allocation #2 Number of Shares: 80 | |||
| Entity (NZ Limited Company) | Zeal And New Limited Shareholder NZBN: 9429032534788 |
Amberley Amberley 7410 New Zealand |
10 Dec 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Loggenberg, Theo Berend |
Beach Haven Auckland 0626 New Zealand |
24 Oct 2012 - 29 Jun 2017 |
| Individual | Tisdall, Kristin Hella |
Wharewaka Taupo 3330 New Zealand |
10 Feb 2012 - 04 Dec 2024 |
| Individual | Tisdall, Kristin Hella |
Wharewaka Taupo 3330 New Zealand |
10 Feb 2012 - 04 Dec 2024 |
| Individual | Rischbieter, Neil John Phillip |
Browns Bay Auckland 0630 New Zealand |
10 Feb 2012 - 28 Oct 2015 |
Ultimate Holding Company
Berend William Loggenberg - Director
Appointment date: 10 Dec 2010
Address: Amberley, Amberley, 7410 New Zealand
Address used since 04 Dec 2024
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 29 Jun 2017
Address: Northcote, Auckland, 0627 New Zealand
Address used since 30 Sep 2014
Kristin Hella Loggenberg - Director (Inactive)
Appointment date: 15 Aug 2019
Termination date: 04 Dec 2024
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 15 Aug 2019
Neil John Phillip Rischbieter - Director (Inactive)
Appointment date: 10 Feb 2012
Termination date: 15 Sep 2015
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 10 Feb 2012
Zeal And New Limited
10 Loloma Way
Jbl Limited
24 Victory Drive
Tamrin Enterprises Limited
5 Loloma Way
Little Cavalry Limited
15 Ernest Kemp Rise
Defence Solutions Limited
4 Victory Drive
Vacation Travel New Zealand Limited
4 Victory Drive
7-11 Color Shop Limited
3/18a, Fenwick Ave.
Hastings Rubber Stamps Limited
Suite 14, 43 Austin Street
Personify Limited
13 Raithburn Terrace
Rubbadubbadoo Limited
161 Peers Road
Self-inking Stamps Limited
29 Sunny Crescent
Zeal And New Limited
10 Loloma Way