Scheepers Cooling & Heating Limited was registered on 15 Jul 2010 and issued a business number of 9429031459457. This registered LTD company has been supervised by 3 directors: Lucas Carel Scheepers - an active director whose contract started on 25 Sep 2012,
Andrew Godfrey Mitchley - an inactive director whose contract started on 19 Feb 2012 and was terminated on 13 Nov 2015,
Lucas Carel Scheepers - an inactive director whose contract started on 15 Jul 2010 and was terminated on 15 Jun 2012.
As stated in BizDb's information (updated on 20 Apr 2024), this company registered 1 address: 8 Galway Place, Te Puke, Te Puke, 3119 (category: postal, office).
Until 08 May 2019, Scheepers Cooling & Heating Limited had been using 101B Heywood Street, Grassmere, Invercargill as their registered address.
BizDb identified past names used by this company: from 13 Jul 2010 to 03 Jan 2018 they were named Scheepers Refrigeration Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Scheepers, Lucas Carel (an individual) located at Te Puke, Te Puke postcode 3119. Scheepers Cooling & Heating Limited has been classified as "Refrigeration equipment installation" (ANZSIC E323330).
Principal place of activity
1 Joseph Street, Waverley, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 101b Heywood Street, Grassmere, Invercargill, 9810 New Zealand
Registered & physical 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 23 Nov 2015 to 11 Jan 2018
Address #4: 35 South Road, Kaitaia, Kaitaia, 0410 New Zealand
Registered & physical address used from 24 Jun 2015 to 23 Nov 2015
Address #5: 10 Vegar Street, Kaitaia, Kaitaia, 0410 New Zealand
Registered & physical address used from 26 May 2015 to 24 Jun 2015
Address #6: 2 Redan Road, Kaitaia, 0410 New Zealand
Registered & physical address used from 17 Nov 2011 to 26 May 2015
Address #7: The Meridian, 93 Kerikeri Road, Kerikeri, 0295 New Zealand
Registered & physical address used from 05 Jul 2011 to 17 Nov 2011
Address #8: 458d Okahu Road, Rd 1, Kaitaia, 0481 New Zealand
Registered & physical address used from 19 Apr 2011 to 05 Jul 2011
Address #9: 3 Donald Lane, Kaitaia, Kaitaia, 0410 New Zealand
Physical & registered address used from 15 Dec 2010 to 19 Apr 2011
Address #10: 220 West Coast Road, Rd 1, Awanui, 0486 New Zealand
Registered & physical address used from 10 Sep 2010 to 15 Dec 2010
Address #11: 808 Far North Road, Rd 1, Awanui, 0486 New Zealand
Physical & registered address used from 15 Jul 2010 to 10 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Scheepers, Lucas Carel |
Te Puke Te Puke 3119 New Zealand |
24 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scheepers, Nicolette |
Kaitaia 0481 New Zealand |
24 Apr 2013 - 27 Mar 2015 |
Individual | Mitchley, Sanette |
Kaitaia Kaitaia 0410 New Zealand |
07 Dec 2010 - 13 Nov 2015 |
Individual | Mitchley, Andrew Godfrey |
Kaitaia Kaitaia 0410 New Zealand |
15 Jul 2010 - 13 Nov 2015 |
Lucas Carel Scheepers - Director
Appointment date: 25 Sep 2012
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 30 Apr 2019
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 27 Dec 2017
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 16 Jun 2015
Address: Grassmere, Invercargill, 9810 New Zealand
Address used since 05 Jun 2018
Andrew Godfrey Mitchley - Director (Inactive)
Appointment date: 19 Feb 2012
Termination date: 13 Nov 2015
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 16 Jun 2015
Lucas Carel Scheepers - Director (Inactive)
Appointment date: 15 Jul 2010
Termination date: 15 Jun 2012
Address: Rd 1, Kaitaia, 0481 New Zealand
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
Central Otago Refrigeration & Engineering Limited
Level 2
M T Chill Limited
24 Highview Terrace
Six Below Limited
191 Dunford Street
Southfreeze Dairy Limited
91 Painters Road
Waitaki Refrigeration Limited
Abacus House, 102 Thames Street
Welco Heating Limited
12 Stalker Road