Shortcuts

1200 Properties Limited

Type: Nz Limited Company (Ltd)
9429030227187
NZBN
4443043
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
1200 Main North Road
Kainga
Christchurch 8083
New Zealand
Physical address used since 12 Sep 2014
44 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered address used since 27 Apr 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Spanbild Holdings Limited
Shareholder NZBN: 9429035158288
Sockburn
Christchurch

New Zealand
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
Shares Allocation #3 Number of Shares: 50
Individual Christine Margaret Foster Kennedys Bush
Christchurch
8025
New Zealand
Director Robert Athol Foster Kennedys Bush
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Holmfirth Holdings Limited
Shareholder NZBN: 9429034843468
Company Number: 1619032
Entity Holmfirth Holdings Limited
Shareholder NZBN: 9429034843468
Company Number: 1619032
Directors

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

Nearby companies

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

Similar companies

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