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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Niki C. |
Los Angeles California 90068 United States |
03 Dec 1998 - |
Shares Allocation #2 Number of Shares: 29 | |||
Individual | Guy Stuart Caro |
Birkenhead North Shore City 0626 New Zealand |
07 Apr 2005 - |
Individual | Niki C. |
Los Angeles California 90068 United States |
03 Dec 1998 - |
Individual | Andrew L. |
Los Angeles California 90068 United States |
07 Apr 2005 - |
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
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