New Zealand Equipment Supply Limited, a registered company, was started on 20 Dec 2006. 9429033688251 is the number it was issued. This company has been run by 10 directors: Ellen C. - an active director whose contract began on 21 Sep 2016,
Ann C. - an active director whose contract began on 23 Jul 2020,
Steven John Lucas - an active director whose contract began on 23 Jul 2020,
Andrzej M. - an inactive director whose contract began on 05 Sep 2008 and was terminated on 23 Jul 2020,
Wayne Smith - an inactive director whose contract began on 03 Oct 2008 and was terminated on 23 Jul 2020.
Updated on 08 Jun 2025, our database contains detailed information about 2 addresses the company uses, namely: Gibson Sheat Centre, Level 3, 1 Margaret Street, Lower Hutt, 5010 (registered address),
Gibson Sheat Centre, Level 3, 1 Margaret Street, Lower Hutt, 5010 (service address),
Mezzanine Level, 100 Courtenay Place, Wellington, 6011 (physical address).
New Zealand Equipment Supply Limited had been using Mezzanine Level, 100 Courtenay Place, Wellington as their registered address up until 17 Feb 2025.
Past names used by the company, as we identified at BizDb, included: from 13 Jul 2010 to 03 May 2013 they were called Reading New Zealand Holdings Limited, from 20 Dec 2006 to 13 Jul 2010 they were called Landplan Property Partners Taupo Limited.
One entity owns all company shares (exactly 100 shares) - Reading New Zealand Limited - located at 5010, 1 Margaret Street, Lower Hutt.
Previous addresses
Address #1: Mezzanine Level, 100 Courtenay Place, Wellington, 6011 New Zealand
Registered & service address used from 23 Apr 2012 to 17 Feb 2025
Address #2: Gibson Sheat Lawyers, Lvl 1, 107 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 20 Dec 2006 to 23 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Reading New Zealand Limited Shareholder NZBN: 9429037857585 |
1 Margaret Street Lower Hutt 5010 New Zealand |
24 Sep 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Osborne, Douglas Hugh |
Millers Point New South Wales, Australia |
20 Dec 2006 - 23 Oct 2007 |
Ultimate Holding Company
Ellen C. - Director
Appointment date: 21 Sep 2016
Address: Los Angeles, California, 90064 United States
Address used since 21 Sep 2016
Ann C. - Director
Appointment date: 23 Jul 2020
Steven John Lucas - Director
Appointment date: 23 Jul 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Jul 2020
Andrzej M. - Director (Inactive)
Appointment date: 05 Sep 2008
Termination date: 23 Jul 2020
Address: Canton, Georgia, 30115 United States
Address used since 10 Feb 2015
Wayne Smith - Director (Inactive)
Appointment date: 03 Oct 2008
Termination date: 23 Jul 2020
ASIC Name: Reading Entertainment Australia Pty Limited
Address: Redesdale, Victoria, 3444 Australia
Address used since 21 Feb 2018
Address: South Melbourne, Victoria, Australia
Address: Hepburn Springs, Victoria, 3461 Australia
Address used since 10 Jan 2017
Devasis G. - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 24 Jan 2019
Address: Newport Coast, California, 92657 United States
Address used since 21 May 2015
Timothy Ian Mackenzie Storey - Director (Inactive)
Appointment date: 07 Feb 2007
Termination date: 30 Sep 2018
Address: Auckland, 1010 New Zealand
Address used since 04 Mar 2016
James C. - Director (Inactive)
Appointment date: 03 Jun 2013
Termination date: 30 Jun 2015
Address: Los Angeles, California, 90049 United States
Address used since 13 May 2015
Walter H. - Director (Inactive)
Appointment date: 05 Sep 2008
Termination date: 03 Jun 2013
Address: California, 90274 United States
Address used since 28 Mar 2013
Douglas Hugh Osborne - Director (Inactive)
Appointment date: 20 Dec 2006
Termination date: 05 Sep 2008
Address: Millers Point, New South Wales, Australia,
Address used since 23 Oct 2007