Scheepers Cooling & Heating Limited (New Zealand Business Number 9429031459457) was launched on 15 Jul 2010. 5 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 registered address, until 08 May 2019. Scheepers Cooling & Heating Limited used other names, namely: Scheepers Refrigeration Limited from 13 Jul 2010 to 03 Jan 2018. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Scheepers, Lucas Carel (an individual) located at Te Puke, Te Puke postcode 3119. "Refrigeration equipment installation" (business classification E323330) is the category the Australian Bureau of Statistics issued to Scheepers Cooling & Heating Limited. Businesscheck's information was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
8 Galway Place, Te Puke, Te Puke, 3119 | Registered & physical & 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
Waverley, Invercargill, 9810
Address used since 27 Dec 2017
Kaitaia, Kaitaia, 0410
Address used since 16 Jun 2015
Grassmere, Invercargill, 9810
Address used since 05 Jun 2018 |
Director | 25 Sep 2012 - current |
Andrew Godfrey Mitchley
Kaitaia, Kaitaia, 0410
Address used since 16 Jun 2015 |
Director | 19 Feb 2012 - 13 Nov 2015 |
Lucas Carel Scheepers
Rd 1, Kaitaia, 0481
Address used since 01 Jan 1970 |
Director | 15 Jul 2010 - 15 Jun 2012 |
1 Joseph Street , Waverley , Invercargill , 9810 |
Previous address | Type | Period |
---|---|---|
101b Heywood Street, Grassmere, Invercargill, 9810 | Registered & physical | 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 | 23 Nov 2015 - 11 Jan 2018 |
35 South Road, Kaitaia, Kaitaia, 0410 | Registered & physical | 24 Jun 2015 - 23 Nov 2015 |
10 Vegar Street, Kaitaia, Kaitaia, 0410 | Registered & physical | 26 May 2015 - 24 Jun 2015 |
2 Redan Road, Kaitaia, 0410 | Registered & physical | 17 Nov 2011 - 26 May 2015 |
The Meridian, 93 Kerikeri Road, Kerikeri, 0295 | Registered & physical | 05 Jul 2011 - 17 Nov 2011 |
458d Okahu Road, Rd 1, Kaitaia, 0481 | Registered & physical | 19 Apr 2011 - 05 Jul 2011 |
3 Donald Lane, Kaitaia, Kaitaia, 0410 | Physical & registered | 15 Dec 2010 - 19 Apr 2011 |
220 West Coast Road, Rd 1, Awanui, 0486 | Registered & physical | 10 Sep 2010 - 15 Dec 2010 |
808 Far North Road, Rd 1, Awanui, 0486 | Physical & registered | 15 Jul 2010 - 10 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Scheepers, Lucas Carel Individual |
Te Puke Te Puke 3119 |
24 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Scheepers, Nicolette Individual |
Kaitaia 0481 |
24 Apr 2013 - 27 Mar 2015 |
Mitchley, Sanette Individual |
Kaitaia Kaitaia 0410 |
07 Dec 2010 - 13 Nov 2015 |
Mitchley, Andrew Godfrey Individual |
Kaitaia Kaitaia 0410 |
15 Jul 2010 - 13 Nov 2015 |
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 |
Waitaki Refrigeration Limited Abacus House, 102 Thames Street |
Six Below Limited 191 Dunford Street |
Southfreeze Dairy Limited 91 Painters Road |
Filters Direct (christchurch) Limited 119 Blenheim Road |
Reftech Limited 24a Sheffield Crescent |
Warren Refrigeration Services Limited 10 Clough Road |