Zeal and New Limited was incorporated on 06 Oct 2008 and issued an NZ business identifier of 9429032534788. The registered LTD company has been supervised by 3 directors: Berend William Loggenberg - an active director whose contract began on 06 Oct 2008,
Kristin Hella Loggenberg - an active director whose contract began on 15 Aug 2019,
Kristin Hella Tisdall - an inactive director whose contract began on 19 Apr 2011 and was terminated on 01 Nov 2016.
As stated in our data (last updated on 19 Feb 2024), the company registered 1 address: 10 Loloma Way, Wharewaka, Taupo, 3330 (types include: office, delivery).
Until 07 Jul 2017, Zeal and New Limited had been using 8 Puawai Place, Northcote, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Loggenberg, Berend William (an individual) located at Wharewaka, Taupo postcode 3330.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Tisdall, Kristin Hella - located at Wharewaka, Taupo. Zeal and New Limited is classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
Suite 11a, 29 Totara Street, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: 8 Puawai Place, Northcote, Auckland, 0627 New Zealand
Physical & registered address used from 31 Oct 2014 to 07 Jul 2017
Address #2: Level 1 Caro House, 137 Alexandra Street, Hamilton, 3240 New Zealand
Registered & physical address used from 05 Jun 2014 to 31 Oct 2014
Address #3: 137 Alexandra Street, Hamilton, Hamilton, 3240 New Zealand
Physical & registered address used from 15 Apr 2014 to 05 Jun 2014
Address #4: Unit 6, 60 Paul Matthews Road, Rosedale, Auckland, 6032 New Zealand
Physical & registered address used from 27 Jan 2012 to 15 Apr 2014
Address #5: 96f Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 07 Mar 2011 to 27 Jan 2012
Address #6: 45/45 New Windsor Road, Avondale, Auckland, 0600 New Zealand
Physical & registered address used from 22 Mar 2010 to 07 Mar 2011
Address #7: 12c Hotspur Place, Glenfield, North Shore City, 0629
Physical & registered address used from 06 Oct 2008 to 22 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Loggenberg, Berend William |
Wharewaka Taupo 3330 New Zealand |
06 Oct 2008 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tisdall, Kristin Hella |
Wharewaka Taupo 3330 New Zealand |
20 Apr 2011 - |
Berend William Loggenberg - Director
Appointment date: 06 Oct 2008
Address: Northcote, Auckland, 0627 New Zealand
Address used since 30 Sep 2014
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 23 Jun 2017
Kristin Hella Loggenberg - Director
Appointment date: 15 Aug 2019
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 15 Aug 2019
Kristin Hella Tisdall - Director (Inactive)
Appointment date: 19 Apr 2011
Termination date: 01 Nov 2016
Address: Northcote, Auckland, 0627 New Zealand
Address used since 30 Sep 2014
Ambrosia K9 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
Acacia Investments Limited
915 Acacia Bay Road
Baz Holdings Limited
1227 Anzac Memorial Drive
Cut-outs Limited
915 Acacia Bay Road
Formula Challenge Racing Limited
915 Acacia Bay Road
Jandan Holdings Limited
5 Holland Grove
Lake Trustees No.1 Limited
80 Lake Terrace