Reading Cinemas Courtenay Central Limited (issued a business number of 9429037045241) was registered on 20 Dec 2000. 2 addresses are currently in use by the company: Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington (type: registered, physical). C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland had been their registered address, until 05 May 2006. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2 shares (100% of shares), namely:
Reading New Zealand Limited (an entity) located at Mezzanine Level, 100 Courtenay Place, Wellington. Our information was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington | Registered & physical & service | 05 May 2006 |
Name and Address | Role | Period |
---|---|---|
Ellen Cotter
Los Angeles, California, 90064
Address used since 21 Sep 2016 |
Director | 21 Sep 2016 - current |
Steven John Lucas
Khandallah, Wellington, 6035
Address used since 23 Jul 2020 |
Director | 23 Jul 2020 - current |
Ann Margaret Cotter | Director | 23 Jul 2020 - current |
Andrzej Jerzy Matyczynski
Canton, California, 30115
Address used since 10 Feb 2015 |
Director | 12 Mar 2003 - 23 Jul 2020 |
Wayne Douglas Smith
Redesdale, Victoria, 3444
Address used since 21 Feb 2018
South Melboune, Victoria,
Address used since 01 Jan 1970
South Melboune, Victoria,
Address used since 01 Jan 1970
Hepburn Springs, Victoria, 3461
Address used since 10 Jan 2017 |
Director | 12 May 2004 - 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 04 Mar 2016 |
Director | 26 Jun 2006 - 30 Sep 2018 |
James Joseph Cotter
Los Angeles, California, 90049
Address used since 13 May 2015 |
Director | 03 Jun 2013 - 30 Jun 2015 |
James Joseph Cotter
California 90069, United States Of, America,
Address used since 20 Dec 2000 |
Director | 20 Dec 2000 - 07 Aug 2014 |
Ellen Marie Cotter
York, Ny 10021, United States Of, America,
Address used since 20 Dec 2000 |
Director | 20 Dec 2000 - 05 Jun 2013 |
Walter John Hunter
Palos Verdes Estates 90274, California Usa,
Address used since 31 Oct 2009 |
Director | 07 Jun 2007 - 03 Jun 2013 |
Sidney Craig Tompkins
91011, United States Of America,
Address used since 20 Dec 2000 |
Director | 20 Dec 2000 - 01 Oct 2007 |
Neil Warren Pentecost
Beaumaris, Victoria 3193, Australia,
Address used since 20 Dec 2000 |
Director | 20 Dec 2000 - 12 May 2004 |
Brett Marsh
Palisades, California 90069, United, States Of America,
Address used since 18 Jan 2001 |
Director | 18 Jan 2001 - 12 May 2004 |
Previous address | Type | Period |
---|---|---|
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 22 Aug 2003 - 05 May 2006 |
C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland | Registered | 06 Aug 2001 - 22 Aug 2003 |
C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland | Physical | 06 Aug 2001 - 06 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Reading New Zealand Limited Shareholder NZBN: 9429037857585 Entity (NZ Limited Company) |
Mezzanine Level 100 Courtenay Place, Wellington |
20 Dec 2000 - current |
Effective Date | 07 Feb 2017 |
Name | Reading International Inc |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
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 Dunedin Limited Reading Cinemas, Mezzanine Level |
|
Reading Management NZ Limited Reading Cinemas |