Shortcuts

Reading Arthouse Limited

Type: NZ Limited Company (Ltd)
9429034816394
NZBN
1624266
Company Number
Registered
Company Status
Current address
Reading Cinemas
Mezzanine Level
100 Courtenay Place, Wellington New Zealand
Physical & registered & service address used since 05 May 2006

Reading Arthouse Limited, a registered company, was incorporated on 14 Apr 2005. 9429034816394 is the New Zealand Business Number it was issued. The company has been managed by 11 directors: Ellen C. - an active director whose contract started on 21 Sep 2016,
Ann C. - an active director whose contract started on 23 Jul 2020,
Steven John Lucas - an active director whose contract started on 23 Jul 2020,
Wayne Douglas Smith - an inactive director whose contract started on 14 Apr 2005 and was terminated on 23 Jul 2020,
Andrzej M. - an inactive director whose contract started on 15 Apr 2005 and was terminated on 23 Jul 2020.
Reading Arthouse Limited had been using C/-Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address up until 05 May 2006.

Addresses

Previous address

Address: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Physical & registered address used from 14 Apr 2005 to 05 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 29 Mar 2023

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
Mezzanine Level
100 Courtenay Place, Wellington

Ultimate Holding Company

07 Feb 2017
Effective Date
Reading International Inc
Name
Company
Type
US
Country of origin
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


Wayne Douglas Smith - Director (Inactive)

Appointment date: 14 Apr 2005

Termination date: 23 Jul 2020

ASIC Name: Reading Entertainment Australia Pty Limited

Address: South Melbourne, Victoria, Australia

Address: Redesdale, Victoria, 3444 Australia

Address used since 21 Feb 2018

Address: Hepburn Springs, Victoria, 3461 Australia

Address used since 10 Jan 2017

Address: South Melbourne, Victoria, Australia


Andrzej M. - Director (Inactive)

Appointment date: 15 Apr 2005

Termination date: 23 Jul 2020

Address: Canton, Georgia, 30115 United States

Address used since 10 Feb 2015


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: 26 Jun 2006

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


James Joseph Cotter - Director (Inactive)

Appointment date: 15 Apr 2005

Termination date: 07 Aug 2014

Address: Los Angeles, Ca 90069, United States Of America,

Address used since 15 Apr 2005


Walter John Hunter - Director (Inactive)

Appointment date: 07 Jun 2007

Termination date: 03 Jun 2013

Address: Palos Verdes Estates 90274, California Usa,

Address used since 31 Oct 2009


Sidney Craig Tompkins - Director (Inactive)

Appointment date: 15 Apr 2005

Termination date: 01 Oct 2007

Address: La Canada, Ca 91011, United States Of America,

Address used since 15 Apr 2005

Nearby companies