Filmscouts Limited, a registered company, was incorporated on 09 Apr 2002. 9429036557912 is the NZ business number it was issued. "Film and video production" (ANZSIC J551110) is how the company was classified. This company has been run by 4 directors: Clayton Tikao - an active director whose contract began on 09 Apr 2002,
Philip James Aitken - an active director whose contract began on 09 Apr 2002,
Alice Veysey - an inactive director whose contract began on 30 Jun 2007 and was terminated on 30 Mar 2014,
Ren Terpstra - an inactive director whose contract began on 30 Jun 2007 and was terminated on 23 Dec 2009.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 47387, Ponsonby, Auckland, 1144 (category: postal, office).
Filmscouts Limited had been using 14 Wakatipu Street, Point Chevalier, Auckland as their registered address up to 12 Apr 2017.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
19e Blake Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 14 Wakatipu Street, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 21 Jun 2011 to 12 Apr 2017
Address #2: 46 Smale Street, Pt Chevalier, Auckland 1022 New Zealand
Registered & physical address used from 10 Apr 2008 to 21 Jun 2011
Address #3: 39 Target Street, Pt Chevalier, Auckland
Registered & physical address used from 04 Jun 2003 to 10 Apr 2008
Address #4: 23 Francis Street, Grey Lynn, Auckland
Registered & physical address used from 09 Apr 2002 to 04 Jun 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tikao, Clayton |
Hauraki Auckland 0622 New Zealand |
09 Apr 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Aitken, Philip |
Waterview Auckland 1026 New Zealand |
09 Apr 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Terpstra, Ren |
Opawa Christchurch 8023 |
03 Apr 2008 - 03 Apr 2008 |
Individual | Veysey, Alice |
Bethlehem Tauranga 3110 New Zealand |
03 Apr 2008 - 25 Sep 2014 |
Clayton Tikao - Director
Appointment date: 09 Apr 2002
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Nov 2021
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 18 Jun 2019
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2013
Philip James Aitken - Director
Appointment date: 09 Apr 2002
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2021
Address: Waterview, Auckland, 1026 New Zealand
Address used since 04 Apr 2017
Alice Veysey - Director (Inactive)
Appointment date: 30 Jun 2007
Termination date: 30 Mar 2014
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 13 Jan 2014
Ren Terpstra - Director (Inactive)
Appointment date: 30 Jun 2007
Termination date: 23 Dec 2009
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 30 Jun 2007
Czech Limited
19e Blake Street
Paris Trustee Holdings Limited
19e Blake Street
Browne School Of Art Limited
19e Blake Street
Montigny Furniture New Zealand Limited
19e Blake Street
Naseeb Kumar Limited
19e Blake Street
Trade Select Limited
19e Blake Street
Cider Media Limited
35 Jervois Road
Film Life Limited
6 Provost Street
Golf Media Limited
35 Jervois Road
Landtry Limited
46 Islington St
Loom Films Limited
8/1 Cowan Street
Sampson Pictures Limited
2 Pompallier Terrace