Scheepers Estate Limited (issued a business number of 9429030932531) was incorporated on 03 Oct 2011. 6 addresess are currently in use by the company: 8 Galway Place, Te Puke, Te Puke, 3119 (type: postal, office). 101B Heywood Street, Grassmere, Invercargill had been their physical address, up to 08 May 2019. Scheepers Estate Limited used more names, namely: Refrigeration Distributors Limited from 29 Sep 2011 to 06 Jan 2014. 10 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5 shares (50% of shares), namely:
Scheepers, Nicolette (an individual) located at Te Puke, Te Puke postcode 3119. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 5 shares); it includes
Scheepers, Lucas Carel (a director) - located at Te Puke, Te Puke. "House renting or leasing - except holiday house" (business classification L671140) is the category the ABS issued to Scheepers Estate Limited. Our information was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Joseph Street, Waverley, Invercargill, 9810 | Other (Address For Share Register) | 27 Dec 2017 |
8 Galway Place, Te Puke, Te Puke, 3119 | Physical & registered & service | 08 May 2019 |
8 Galway Place, Te Puke, Te Puke, 3119 | Postal & office & delivery | 06 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Lucas Carel Scheepers
Te Puke, Te Puke, 3119
Address used since 30 Apr 2019
Grassmere, Invercargill, 9810
Address used since 05 Jun 2018
Kaitaia, Kaitaia, 0410
Address used since 25 Jun 2014
Waverley, Invercargill, 9810
Address used since 27 Dec 2017 |
Director | 03 Oct 2011 - current |
Nicolette Scheepers
Te Puke, Te Puke, 3119
Address used since 30 Apr 2019
Grassmere, Invercargill, 9810
Address used since 05 Jun 2018
Kaitaia, Kaitaia, 0410
Address used since 25 Jun 2014
Waverley, Invercargill, 9810
Address used since 27 Dec 2017 |
Director | 06 Jan 2014 - current |
Adri Louise Sheehan
Pukekohe, Pukekohe, 2120
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - 03 Feb 2012 |
1 Joseph Street , Waverley , Invercargill , 9810 |
Previous address | Type | Period |
---|---|---|
101b Heywood Street, Grassmere, Invercargill, 9810 | Physical & registered | 13 Jun 2018 - 08 May 2019 |
1 Joseph Street, Waverley, Invercargill, 9810 | Physical & registered | 11 Jan 2018 - 13 Jun 2018 |
10 Vegar Street, Kaitaia, Kaitaia, 0410 | Physical & registered | 06 May 2014 - 11 Jan 2018 |
3 Fryer Road, Rd1, Kaitaia, 0481 | Registered & physical | 12 Jun 2013 - 06 May 2014 |
458d Okahu Road, Rd1, Kaitaia, 0481 | Registered | 15 Feb 2012 - 12 Jun 2013 |
458d Okahu Road, Rd1, Kaitaia, 0481 | Physical | 14 Feb 2012 - 12 Jun 2013 |
28 Twomey Drive, Pukekohe, Pukekohe, 2120 | Physical | 03 Oct 2011 - 14 Feb 2012 |
28 Twomey Drive, Pukekohe, Pukekohe, 2120 | Registered | 03 Oct 2011 - 15 Feb 2012 |
Shareholder Name | Address | Period |
---|---|---|
Scheepers, Nicolette Individual |
Te Puke Te Puke 3119 |
06 Jan 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Scheepers, Lucas Carel Director |
Te Puke Te Puke 3119 |
03 Oct 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Sheehan, Adri Louise Individual |
Pukekohe Pukekohe 2120 |
03 Oct 2011 - 04 Feb 2012 |
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 |
Kahr Co. Limited 184 Macmaster Street |
Sue Hill Properties Limited 21 Woodlands South Road |
Scarborough Fields Limited 184 Kana Street |
Rentabode Limited 16 Adelaide Street |
Glen Cottage Holdings Limited 205b Forbury Road |
Milton Park Company Limited 19 Belgrave Crescent |