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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Scheepers, Nicolette |
Te Puke Te Puke 3119 New Zealand |
06 Jan 2014 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Scheepers, Lucas Carel |
Te Puke Te Puke 3119 New Zealand |
03 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheehan, Adri Louise |
Pukekohe Pukekohe 2120 New Zealand |
03 Oct 2011 - 04 Feb 2012 |
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
Vintage Car Club Of New Zealand Southland Branch Incorporated
C/-mrs J Mcculloch
Star Rugby Football Club Invercargill Incorporated
Cnr Abbot Streets & King Streets
Southland Competitions Society Incorporated
C/o Mrs Raewyn Hunt
Improve Nature
38 Lyon Street
Southland Medical Foundation Incorporated
10 Eden Crescent
Alltec Engineering Limited
200 George Street
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