Reading Wellington Properties Limited (issued an NZBN of 9429037837037) was registered on 17 Jun 1998. 2 addresses are in use by the company: Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington (type: physical, registered). C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up until 16 Apr 2007. Reading Wellington Properties Limited used more aliases, namely: Reading Cinema Properties Limited from 17 Jun 1998 to 22 Nov 2004. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Reading New Zealand Limited (an other) located at Te Aro, Wellington postcode 6011. Businesscheck's database was last updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington | Physical & registered & service | 16 Apr 2007 |
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 | 12 Dec 1999 - 23 Jul 2020 |
Wayne Douglas Smith
South Melbourne, Victoria,
Address used since 01 Jan 1970
South Melbourne, Victoria,
Address used since 01 Jan 1970
Hepburn Springs, Victoria, 3461
Address used since 10 Jan 2017
Redesdale, Victoria, 3444
Address used since 21 Feb 2018 |
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 J Cotter
California 90069, United States Of, America,
Address used since 17 Jun 1998 |
Director | 17 Jun 1998 - 07 Aug 2014 |
Walter John Hunter
Palos Verdes Estates 90274, Caifornia Usa,
Address used since 31 Oct 2009 |
Director | 07 Jun 2007 - 03 Jun 2013 |
S Craig Tompkins
California 91011, United States Of America,
Address used since 17 Jun 1998 |
Director | 17 Jun 1998 - 01 Oct 2007 |
Brett Marsh
Palisades, California 90069, United, States Of America,
Address used since 18 Jan 2001 |
Director | 18 Jan 2001 - 12 May 2004 |
Robin Skophammer
California 90274, United States Of, America,
Address used since 17 Jun 1998 |
Director | 17 Jun 1998 - 12 Dec 1999 |
Previous address | Type | Period |
---|---|---|
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 22 Aug 2003 - 16 Apr 2007 |
C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (tims) | Physical | 13 Nov 2000 - 22 Aug 2003 |
12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland | Physical | 13 Nov 2000 - 13 Nov 2000 |
12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland | Registered | 13 Nov 2000 - 22 Aug 2003 |
12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland | Registered | 12 Apr 2000 - 13 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Reading New Zealand Limited Other (Other) |
Te Aro Wellington 6011 |
17 Jun 1998 - current |
Effective Date | 07 Feb 2017 |
Name | Reading International Inc |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
5995 Sepulveda Blvd Culver City Los Angeles, California 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 Dunedin Limited Reading Cinemas, Mezzanine Level |
|
Reading Management NZ Limited Reading Cinemas |