1200 Properties Limited was registered on 22 May 2013 and issued an NZBN of 9429030227187. The registered LTD company has been run by 6 directors: Robert Athol Foster - an active director whose contract started on 22 May 2013,
Timothy Robert Foster - an active director whose contract started on 27 Jun 2016,
Brent Alfred Mettrick - an inactive director whose contract started on 22 May 2013 and was terminated on 24 Feb 2016,
Timothy Robert Foster - an inactive director whose contract started on 22 May 2013 and was terminated on 23 Feb 2015,
Bryce Alex Wilson - an inactive director whose contract started on 22 May 2013 and was terminated on 17 Dec 2014.
As stated in our information (last updated on 04 Jan 2018), this company registered 2 addresses: 44 Mandeville Street, Riccarton, Christchurch, 8011 (registered address),
1200 Main North Road, Kainga, Christchurch, 8083 (physical address).
Up to 27 Apr 2016, 1200 Properties Limited had been using 1200 Main North Road, Kainga, Christchurch as their registered address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Spanbild Holdings Limited (an entity) located at Sockburn, Christchurch.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Mike Greer Homes Property Holdings Limited - located at Addington, Christchurch.
The 3rd share allotment (50 shares, 50%) belongs to 2 entities, namely:
Christine Foster, located at Kennedys Bush, Christchurch (an individual),
Robert Foster, located at Kennedys Bush, Christchurch (a director). 1200 Properties Limited was classified as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Previous addresses
Address #1: 1200 Main North Road, Kainga, Christchurch, 8083 New Zealand
Registered address used from 04 Sep 2014 to 27 Apr 2016
Address #2: 10 Logistics Drive, Harewood, Christchurch, 8051 New Zealand
Registered address used from 11 Jul 2014 to 04 Sep 2014
Address #3: 10 Logistics Drive, Harewood, Christchurch, 8051 New Zealand
Physical address used from 11 Jul 2014 to 12 Sep 2014
Address #4: 47 Waterloo Road, Sockburn, Christchurch, 8443 New Zealand
Registered & physical address used from 22 May 2013 to 11 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2017
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Entity (NZ Limited Company) | Spanbild Holdings Limited Shareholder NZBN: 9429035158288 |
Sockburn Christchurch New Zealand |
14 Jul 2016 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Entity (NZ Limited Company) | Mike Greer Homes Property Holdings Limited Shareholder NZBN: 9429041956281 |
Addington Christchurch 8024 New Zealand |
14 Jul 2016 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Christine Margaret Foster |
Kennedys Bush Christchurch 8025 New Zealand |
21 Jun 2016 - |
| Director | Robert Athol Foster |
Kennedys Bush Christchurch 8025 New Zealand |
22 May 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Holmfirth Holdings Limited Shareholder NZBN: 9429034843468 Company Number: 1619032 |
22 May 2013 - 21 Jun 2016 | |
| Entity | Holmfirth Holdings Limited Shareholder NZBN: 9429034843468 Company Number: 1619032 |
22 May 2013 - 21 Jun 2016 |
Robert Athol Foster - Director
Appointment date: 22 May 2013
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 22 May 2013
Timothy Robert Foster - Director
Appointment date: 27 Jun 2016
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 27 Jun 2016
Brent Alfred Mettrick - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 24 Feb 2016
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 01 Jan 2015
Timothy Robert Foster - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 23 Feb 2015
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 22 May 2013
Bryce Alex Wilson - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 17 Dec 2014
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 22 May 2013
Anthony Bernard Kiesanowski - Director (Inactive)
Appointment date: 22 May 2013
Termination date: 23 Jun 2014
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 May 2013
Rnb Builders Limited
44 Mandeville Street
We Built This City Limited
44 Mandeville Street
Bev.nev Properties Limited
44 Mandeville Street
Elliot Page Limited
44 Mandeville Street
Aquasoft Design Limited
44 Mandeville Street
Summerlands Limited
44 Mandeville Street
Ahaura Holdings Limited
109 Blenheim Road
Durham Street Properties Limited
44 Mandeville Street
Gemmeus Software Consulting Limited
Level 1, 22 Foster Street
Port Tarakohe Services Limited
68 Mandeville Street
Riverbrae Holdings (2015) Limited
44 Mandeville Street
Simplexity Properties Limited
Taurus Group Limited