Shortcuts

Scheepers Estate Limited

Type: NZ Limited Company (Ltd)
9429030932531
NZBN
3568811
Company Number
Registered
Company Status
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
1 Joseph Street
Waverley
Invercargill 9810
New Zealand
Other address (Address For Share Register) used since 27 Dec 2017
8 Galway Place
Te Puke
Te Puke 3119
New Zealand
Physical & registered & service address used since 08 May 2019
8 Galway Place
Te Puke
Te Puke 3119
New Zealand
Postal & office & delivery address used since 06 Jun 2019

Scheepers Estate Limited, a registered company, was started on 03 Oct 2011. 9429030932531 is the New Zealand Business Number it was issued. "House renting or leasing - except holiday house" (ANZSIC L671140) is how the company has been classified. The company has been run by 3 directors: Lucas Carel Scheepers - an active director whose contract began on 03 Oct 2011,
Nicolette Scheepers - an active director whose contract began on 06 Jan 2014,
Adri Louise Sheehan - an inactive director whose contract began on 03 Oct 2011 and was terminated on 03 Feb 2012.
Updated on 17 Feb 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: 8 Galway Place, Te Puke, Te Puke, 3119 (postal address),
8 Galway Place, Te Puke, Te Puke, 3119 (office address),
8 Galway Place, Te Puke, Te Puke, 3119 (delivery address),
8 Galway Place, Te Puke, Te Puke, 3119 (physical address) among others.
Scheepers Estate Limited had been using 101B Heywood Street, Grassmere, Invercargill as their physical address up until 08 May 2019.
Old names used by this company, as we managed to find at BizDb, included: from 29 Sep 2011 to 06 Jan 2014 they were called Refrigeration Distributors Limited.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 5 shares (50%).

Addresses

Principal place of activity

1 Joseph Street, Waverley, Invercargill, 9810 New Zealand


Previous addresses

Address #1: 101b Heywood Street, Grassmere, Invercargill, 9810 New Zealand

Physical & registered address used from 13 Jun 2018 to 08 May 2019

Address #2: 1 Joseph Street, Waverley, Invercargill, 9810 New Zealand

Physical & registered address used from 11 Jan 2018 to 13 Jun 2018

Address #3: 10 Vegar Street, Kaitaia, Kaitaia, 0410 New Zealand

Physical & registered address used from 06 May 2014 to 11 Jan 2018

Address #4: 3 Fryer Road, Rd1, Kaitaia, 0481 New Zealand

Registered & physical address used from 12 Jun 2013 to 06 May 2014

Address #5: 458d Okahu Road, Rd1, Kaitaia, 0481 New Zealand

Registered address used from 15 Feb 2012 to 12 Jun 2013

Address #6: 458d Okahu Road, Rd1, Kaitaia, 0481 New Zealand

Physical address used from 14 Feb 2012 to 12 Jun 2013

Address #7: 28 Twomey Drive, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 03 Oct 2011 to 14 Feb 2012

Address #8: 28 Twomey Drive, Pukekohe, Pukekohe, 2120 New Zealand

Registered address used from 03 Oct 2011 to 15 Feb 2012

Contact info
64 21 446710
05 Jun 2018 Phone
scheepersestate@gmail.com
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
scheepersestate@gmail.com
05 Jun 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Scheepers, Nicolette Te Puke
Te Puke
3119
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Scheepers, Lucas Carel Te Puke
Te Puke
3119
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheehan, Adri Louise Pukekohe
Pukekohe
2120
New Zealand
Directors

Lucas Carel Scheepers - Director

Appointment date: 03 Oct 2011

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 30 Apr 2019

Address: Grassmere, Invercargill, 9810 New Zealand

Address used since 05 Jun 2018

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 25 Jun 2014

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 27 Dec 2017


Nicolette Scheepers - Director

Appointment date: 06 Jan 2014

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 30 Apr 2019

Address: Grassmere, Invercargill, 9810 New Zealand

Address used since 05 Jun 2018

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 25 Jun 2014

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 27 Dec 2017


Adri Louise Sheehan - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 03 Feb 2012

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 03 Oct 2011

Similar companies

Jc's Properties Limited
427 Queens Drive

Kahr Co. Limited
184 Macmaster Street

Milton Park Company Limited
Ward Wilson

Rentabode Limited
16 Adelaide Street

Scarborough Fields Limited
184 Kana Street

Sue Hill Properties Limited
515 Tay Street