1200 Properties Limited (issued an NZBN of 9429030227187) was started on 22 May 2013. 2 addresses are in use by the company: 59A Bowenvale Avenue, Cashmere, Christchurch, 8022 (type: registered, physical). 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 6 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 25 shares (25 per cent of shares), namely:
Natural Capital Partners Limited (an entity) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 3 shareholders hold 50 per cent of all shares (50 shares); it includes
Foster, Christine Margaret (an individual) - located at Kennedys Bush, Christchurch,
Foster, Robert Athol (a director) - located at Kennedys Bush, Christchurch,
Carolan Trustees Limited (an entity) - located at Prebbleton, Prebbleton. Moving on to the next group of shareholders, share allocation (25 shares, 25%) belongs to 2 entities, namely:
Carolan, Geoffrey, located at Prebbleton, Prebbleton (an individual),
Carolan, Joanne, located at Prebbleton, Prebbleton (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 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
59a Bowenvale Avenue, Cashmere, Christchurch, 8022 | Registered & physical & service | 29 Apr 2022 |
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
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 - current |
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 |
---|---|---|
Natural Capital Partners Limited Shareholder NZBN: 9429035145912 Entity (NZ Limited Company) |
Cashmere Christchurch 8022 |
03 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Foster, Christine Margaret Individual |
Kennedys Bush Christchurch 8025 |
21 Jun 2016 - current |
Foster, Robert Athol Director |
Kennedys Bush Christchurch 8025 |
22 May 2013 - current |
Carolan Trustees Limited Shareholder NZBN: 9429047296428 Entity (NZ Limited Company) |
Prebbleton Prebbleton 7604 |
12 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Carolan, Geoffrey Individual |
Prebbleton Prebbleton 7604 |
03 May 2021 - current |
Carolan, Joanne Individual |
Prebbleton Prebbleton 7604 |
03 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
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 |