Shortcuts

Hysteric Pictures Limited

Type: NZ Limited Company (Ltd)
9429037718220
NZBN
934154
Company Number
Registered
Company Status
Current address
Level 6, 95 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical address used since 06 May 2019

Hysteric Pictures Limited was registered on 03 Dec 1998 and issued an NZ business number of 9429037718220. This registered LTD company has been supervised by 4 directors: Guy Stuart Caro - an active director whose contract started on 09 Jul 2004,
Niki Caro - an inactive director whose contract started on 03 Dec 1998 and was terminated on 09 Jul 2004,
Jessica Hobbs - an inactive director whose contract started on 03 Dec 1998 and was terminated on 27 Apr 2000,
Claire Barclay - an inactive director whose contract started on 03 Dec 1998 and was terminated on 27 Apr 2000.
According to BizDb's database (updated on 07 Jan 2021), this company filed 1 address: Level 6, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical).
Up until 06 May 2019, Hysteric Pictures Limited had been using 6Th Floor, 95 Customhouse Quay, Wellington as their registered address.
A total of 30 shares are issued to 2 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Niki C. (an individual) located at Los Angeles, California postcode 90068.
The 2nd group consists of 3 shareholders, holds 96.67% shares (exactly 29 shares) and includes
Guy Caro - located at Birkenhead, North Shore City 0626,
Niki C. - located at Los Angeles, California,
Andrew L. - located at Los Angeles, California.

Addresses

Previous addresses

Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 08 Nov 2013 to 06 May 2019

Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 05 Apr 2013 to 08 Nov 2013

Address: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand

Physical & registered address used from 11 May 2009 to 05 Apr 2013

Address: Martin Jarvie Pkf, 3rd Floor, 85 The Terrace, Wellington

Registered & physical address used from 07 Feb 2008 to 11 May 2009

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 28 May 2007 to 07 Feb 2008

Address: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland

Physical & registered address used from 23 May 2006 to 28 May 2007

Address: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Registered & physical address used from 06 Aug 2004 to 23 May 2006

Address: 1a Adelaide Street, Freemans Bay, Auckland

Registered address used from 01 May 2002 to 06 Aug 2004

Address: 1a Adelaide Street, Freemans Bay, Auckland

Physical address used from 30 Apr 2002 to 06 Aug 2004

Address: Studion One, 1a Centre Street, Freemans Bay, Auckland

Physical address used from 10 Aug 2000 to 10 Aug 2000

Address: Studio One, 1a Centre Street, Freemans Bay, Auckland

Registered address used from 10 Aug 2000 to 01 May 2002

Address: Studio 1, 1a Centre Street, Freemans Bay

Physical address used from 10 Aug 2000 to 30 Apr 2002

Address: 34 Karekare Road, Waitakere City, Auckland

Physical & registered address used from 31 May 2000 to 10 Aug 2000

Address: 34 Karekare Road, Waitakere City, Auckland

Registered address used from 12 Apr 2000 to 31 May 2000

Financial Data

Basic Financial info

Total number of Shares: 30

Annual return filing month: April

Annual return last filed: 09 Oct 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Niki C. Los Angeles
California
90068
United States
Shares Allocation #2 Number of Shares: 29
Individual Guy Stuart Caro Birkenhead
North Shore City 0626

New Zealand
Individual Niki C. Los Angeles
California
90068
United States
Individual Andrew L. Los Angeles
California
90068
United States
Directors

Guy Stuart Caro - Director

Appointment date: 09 Jul 2004

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 30 Apr 2010


Niki Caro - Director (Inactive)

Appointment date: 03 Dec 1998

Termination date: 09 Jul 2004

Address: Freemans Bay, Auckland,

Address used since 03 Dec 1998


Jessica Hobbs - Director (Inactive)

Appointment date: 03 Dec 1998

Termination date: 27 Apr 2000

Address: Coogee, Sydney, Nsw 2034, Australia,

Address used since 03 Dec 1998


Claire Barclay - Director (Inactive)

Appointment date: 03 Dec 1998

Termination date: 27 Apr 2000

Address: Coogee, Sydney, Nsw 2034, Australia,

Address used since 03 Dec 1998

Nearby companies

Todd Sisson (nz) Limited
The Todd Building

Marokopa Drilling Limited
The Todd Building

Tsl Methanol Limited
The Todd Building

Todd Energy International Limited
Level 15, The Todd Building

Nova Energy Limited
Level 15, The Todd Building

Tio (nz) Limited
The Todd Building