Reading Dunedin Limited (NZBN 9429033807119) was launched on 13 Oct 2006. 2 addresses are currently in use by the company: Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington, 6011 (type: registered, physical). C/- Gibson Sheat, Level 9, 1 Grey Street, Wellington had been their physical address, up to 01 Oct 2013. Reading Dunedin Limited used other names, namely: Johnsonville Investments Limited from 13 Oct 2006 to 03 Oct 2013. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 120 shares (100% of shares), namely:
Reading New Zealand Limited (an entity) located at Mezzanine Level, 100 Courtenay Place, Wellington, Null. The Businesscheck information was last updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington, 6011 | Registered & physical & service | 01 Oct 2013 |
Name and Address | Role | Period |
---|---|---|
Ellen Cotter
Los Angeles, California, 90064
Address used since 21 Sep 2016 |
Director | 21 Sep 2016 - current |
Ann Margaret Cotter | Director | 23 Jul 2020 - current |
Steven John Lucas
Khandallah, Wellington, 6035
Address used since 23 Jul 2020 |
Director | 23 Jul 2020 - current |
Andrzej Jerzy Matyczynski
Canton, Georgia, 30115
Address used since 10 Feb 2015 |
Director | 13 Sep 2013 - 23 Jul 2020 |
Wayne Douglas Smith
Hepburn Springs, Victoria, 3461
Address used since 10 Jan 2017
South Melbourne, 3205
Address used since 01 Jan 1970
Redesdale, Victoria, 3444
Address used since 21 Feb 2018 |
Director | 13 Sep 2013 - 23 Jul 2020 |
Devasis Ghose
Newport Coast, California, 92657
Address used since 21 May 2015 |
Director | 21 May 2015 - 24 Jan 2019 |
Timothy Ian Mackenzie Storey
Auckland, 1010
Address used since 03 Nov 2015 |
Director | 13 Sep 2013 - 30 Sep 2018 |
James Joseph Cotter
California, 90049
Address used since 13 May 2015 |
Director | 13 Sep 2013 - 30 Jun 2015 |
Nigel Munro Moody
2 Telford Terrace, Oriental Bay, Wellington, 6011
Address used since 05 Nov 2009 |
Director | 13 Oct 2006 - 13 Sep 2013 |
Previous address | Type | Period |
---|---|---|
C/- Gibson Sheat, Level 9, 1 Grey Street, Wellington, 6011 | Physical & registered | 16 Nov 2012 - 01 Oct 2013 |
C/o Gibson Sheat, Level 1, United Building, 107 Customhouse Quay, Wellington | Registered & physical | 13 Oct 2006 - 16 Nov 2012 |
Shareholder Name | Address | Period |
---|---|---|
Reading New Zealand Limited Shareholder NZBN: 9429037857585 Entity (NZ Limited Company) |
Mezzanine Level 100 Courtenay Place, Wellington Null |
20 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Independent Trust Company (2006) Limited Shareholder NZBN: 9429034312872 Company Number: 1766325 Entity |
13 Oct 2006 - 20 Sep 2013 | |
Independent Trust Company (2006) Limited Shareholder NZBN: 9429034312872 Company Number: 1766325 Entity |
13 Oct 2006 - 20 Sep 2013 |
Effective Date | 07 Feb 2017 |
Name | Reading International Inc |
Type | Incorporated Company |
Country of origin | US |
Address |
5995 Sepulveda Blvd Culver City Los Angeles 90230 |
Sails Apartments Management Limited Reading Cinemas |
|
Reading Cinemas New Zealand Trustee Limited Reading Cinemas, |
|
Reading Properties Manukau Limited Reading Cinemas |
|
Reading Properties New Zealand Limited Reading Cinemas |
|
Reading Management NZ Limited Reading Cinemas |
|
Reading Arthouse Limited Reading Cinemas |