1200 Properties Limited (issued an NZBN of 9429030227187) was started on 22 May 2013. 4 addresses are in use by the company: Flat 14, 77 Carlton Mill Road, Merivale, Christchurch, 8014 (type: registered, service). Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch had been their registered address, up to 29 Apr 2022. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 25 shares (25 per cent of shares), namely:
Leeming, Nicholas Patrick (an individual) located at Prebbleton, Prebbleton postcode 7604,
Carolan, Joanne (an individual) located at Prebbleton, Prebbleton postcode 7604. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Natural Capital Partners Limited (an entity) - located at Cashmere, Christchurch. Moving on to the next group of shareholders, share allocation (50 shares, 50%) belongs to 2 entities, namely:
Foster, Robert Athol, located at Kennedys Bush, Christchurch (a director),
Foster, Christine Margaret, located at Kennedys Bush, Christchurch (an individual). "Property - non-residential - renting or leasing" (business classification L671240) is the category the Australian Bureau of Statistics issued 1200 Properties Limited. The Businesscheck database was last updated on 04 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 59a Bowenvale Avenue, Cashmere, Christchurch, 8022 | Registered & physical & service | 29 Apr 2022 |
| Flat 14, 77 Carlton Mill Road, Merivale, Christchurch, 8014 | Registered & service | 26 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Robert Athol Foster
Kennedys Bush, Christchurch, 8025
Address used since 22 May 2013 |
Director | 22 May 2013 - current |
|
Timothy Robert Foster
Somerfield, Christchurch, 8024
Address used since 27 Jun 2016 |
Director | 27 Jun 2016 - current |
|
Timothy Paul Allan
Merivale, Christchurch, 8014
Address used since 05 Mar 2025
Cashmere, Christchurch, 8022
Address used since 25 May 2021 |
Director | 25 May 2021 - current |
|
Geoffrey Donald Carolan
Prebbleton, Prebbleton, 7604
Address used since 25 May 2021 |
Director | 25 May 2021 - 01 Oct 2024 |
|
William Hugh Gee
Sumner, Christchurch, 8081
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - 30 Apr 2021 |
|
Brent Alfred Mettrick
Rd 2, Christchurch, 7672
Address used since 01 Jan 2015 |
Director | 22 May 2013 - 24 Feb 2016 |
|
Timothy Robert Foster
Somerfield, Christchurch, 8024
Address used since 22 May 2013 |
Director | 22 May 2013 - 23 Feb 2015 |
|
Bryce Alex Wilson
Rd 2, Christchurch, 7672
Address used since 22 May 2013 |
Director | 22 May 2013 - 17 Dec 2014 |
|
Anthony Bernard Kiesanowski
Harewood, Christchurch, 8051
Address used since 22 May 2013 |
Director | 22 May 2013 - 23 Jun 2014 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered | 28 Mar 2019 - 29 Apr 2022 |
| 44 Mandeville Street, Riccarton, Christchurch, 8011 | Registered | 27 Apr 2016 - 28 Mar 2019 |
| 1200 Main North Road, Kainga, Christchurch, 8083 | Physical | 12 Sep 2014 - 29 Apr 2022 |
| 1200 Main North Road, Kainga, Christchurch, 8083 | Registered | 04 Sep 2014 - 27 Apr 2016 |
| 10 Logistics Drive, Harewood, Christchurch, 8051 | Registered | 11 Jul 2014 - 04 Sep 2014 |
| 10 Logistics Drive, Harewood, Christchurch, 8051 | Physical | 11 Jul 2014 - 12 Sep 2014 |
| 47 Waterloo Road, Sockburn, Christchurch, 8443 | Physical & registered | 22 May 2013 - 11 Jul 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Leeming, Nicholas Patrick Individual |
Prebbleton Prebbleton 7604 |
05 Dec 2024 - current |
|
Carolan, Joanne Individual |
Prebbleton Prebbleton 7604 |
03 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Natural Capital Partners Limited Shareholder NZBN: 9429035145912 Entity (NZ Limited Company) |
Cashmere Christchurch 8022 |
03 May 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Foster, Robert Athol Director |
Kennedys Bush Christchurch 8025 |
22 May 2013 - current |
|
Foster, Christine Margaret Individual |
Kennedys Bush Christchurch 8025 |
21 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carolan, Geoffrey Individual |
Prebbleton Prebbleton 7604 |
03 May 2021 - 05 Dec 2024 |
|
Carolan Trustees Limited Shareholder NZBN: 9429047296428 Company Number: 7293496 Entity |
Prebbleton Prebbleton 7604 |
12 Dec 2019 - 05 Dec 2024 |
|
Spanbild Holdings Limited Shareholder NZBN: 9429035158288 Company Number: 1561226 Entity |
Sockburn Christchurch |
14 Jul 2016 - 03 May 2021 |
|
Mike Greer Homes Property Holdings Limited Shareholder NZBN: 9429041956281 Company Number: 5792847 Entity |
Addington Christchurch 8024 |
14 Jul 2016 - 03 May 2021 |
|
Spanbild Holdings Limited Shareholder NZBN: 9429035158288 Company Number: 1561226 Entity |
Sockburn Christchurch |
14 Jul 2016 - 03 May 2021 |
|
Mike Greer Homes Property Holdings Limited Shareholder NZBN: 9429041956281 Company Number: 5792847 Entity |
Addington Christchurch 8024 |
14 Jul 2016 - 03 May 2021 |
|
Holmfirth Holdings Limited Shareholder NZBN: 9429034843468 Company Number: 1619032 Entity |
22 May 2013 - 21 Jun 2016 | |
|
Holmfirth Holdings Limited Shareholder NZBN: 9429034843468 Company Number: 1619032 Entity |
22 May 2013 - 21 Jun 2016 |
![]() |
We Built This City Limited 44 Mandeville Street |
![]() |
Chamberlain Agriculture Limited 44 Mandeville Street |
![]() |
Pathway Engineering Limited 44 Mandeville Street |
![]() |
Missfittings Limited 44 Mandeville Street |
![]() |
La Famia Foundation Nz 44 Mandeville Street |
![]() |
Automatic Fire Alarm Monitoring Limited 31 Leslie Hills Drive |
|
Port Tarakohe Services Limited 68 Mandeville Street |
|
Ahaura Holdings Limited 109 Blenheim Road |
|
Little Twin Rivers Farm Limited 109 Blenheim Road |
|
Ots Farm Limited 4 Rochdale Street |
|
Momentum Medical Limited 187 Riccarton Road |
|
Donnithorne Investments Limited P K F Goldsmith Fox |