Shortcuts

New Zealand Equipment Supply Limited

Type: NZ Limited Company (Ltd)
9429033688251
NZBN
1895922
Company Number
Registered
Company Status
Current address
Mezzanine Level, 100 Courtenay Place
Wellington 6011
New Zealand
Physical address used since 23 Apr 2012
Gibson Sheat Centre, Level 3
1 Margaret Street
Lower Hutt 5010
New Zealand
Registered & service address used since 17 Feb 2025

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Osborne, Douglas Hugh Millers Point
New South Wales, Australia

Ultimate Holding Company

07 Feb 2017
Effective Date
Reading International Inc
Name
Company
Type
US
Country of origin
5995 Sepulveda Blvd
Culver City
Los Angeles, California 90230
United States
Address
Directors

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