Shortcuts

Rtc (2023) Limited

Type: NZ Limited Company (Ltd)
9429034943083
NZBN
1602121
Company Number
Registered
Company Status
J551310
Industry classification code
Cinema Operation
Industry classification description
Current address
9th Floor
Southern Cross Building
Cnr Victoria & High Streets, Auckland New Zealand
Registered & physical & service address used since 28 Feb 2005
9th Floor
Southern Cross Building
Cnr Victoria & High Streets, Auckland
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 28 Feb 2005

Rtc (2023) Limited, a registered company, was launched on 28 Feb 2005. 9429034943083 is the NZ business number it was issued. "Cinema operation" (business classification J551310) is how the company is categorised. This company has been managed by 10 directors: Kelly Stephan Rogers - an active director whose contract started on 28 Feb 2005,
David John Ross - an active director whose contract started on 28 Feb 2005,
Sharon Jane Strickland - an inactive director whose contract started on 19 Jan 2018 and was terminated on 11 Mar 2024,
Bruce Elwyn Edwin Davey - an inactive director whose contract started on 20 Mar 2018 and was terminated on 11 Mar 2024,
Colin Fraser Price - an inactive director whose contract started on 30 Apr 2008 and was terminated on 01 Mar 2018.
Last updated on 28 Mar 2024, our database contains detailed information about 2 addresses the company registered, specifically: 9Th Floor, Southern Cross Building, Cnr Victoria & High Streets, Auckland (registered address),
9Th Floor, Southern Cross Building, Cnr Victoria & High Streets, Auckland (other address),
9Th Floor, Southern Cross Building, Cnr Victoria & High Streets, Auckland (physical address),
9Th Floor, Southern Cross Building, Cnr Victoria & High Streets, Auckland (service address) among others.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (25%). Lastly there is the 3rd share allotment (250 shares 25%) made up of 1 entity.

Contact info
64 7 577 0445
12 Feb 2019 Phone
kel@montereycinemas.co.nz
12 Feb 2019 Email
https://www.rialtotauranga.co.nz/
12 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Dendy (nz) Limited
Shareholder NZBN: 9429037207724
St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Ross, David John Remuera
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Rogers, Kelly Stephan Westmere
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rialto Entertainment Limited
Shareholder NZBN: 9429039052315
Company Number: 524730
Entity Osb (nz) Equipment Limited
Shareholder NZBN: 9429036795062
Company Number: 1157809
Other Icon Film Distribution Pty Limited
Other Null - Icon Film Distribution Pty Limited
Entity Rialto Entertainment Limited
Shareholder NZBN: 9429039052315
Company Number: 524730
Entity Osb (nz) Equipment Limited
Shareholder NZBN: 9429036795062
Company Number: 1157809
Directors

Kelly Stephan Rogers - Director

Appointment date: 28 Feb 2005

Address: Westmere, Auckland, 1022 New Zealand

Address used since 28 Feb 2005


David John Ross - Director

Appointment date: 28 Feb 2005

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Feb 2005


Sharon Jane Strickland - Director (Inactive)

Appointment date: 19 Jan 2018

Termination date: 11 Mar 2024

Address: Drummoyne Nsw, 2047 Australia

Address used since 19 Jan 2018


Bruce Elwyn Edwin Davey - Director (Inactive)

Appointment date: 20 Mar 2018

Termination date: 11 Mar 2024

Address: Darling Point, Nsw, 2027 Australia

Address used since 20 Mar 2018


Colin Fraser Price - Director (Inactive)

Appointment date: 30 Apr 2008

Termination date: 01 Mar 2018

Address: Balmoral, Nsw 2088, Australia

Address used since 30 Apr 2008


Gregory John Hughes - Director (Inactive)

Appointment date: 24 Apr 2015

Termination date: 24 Nov 2017

Address: Beacon Hill, Sydney Nsw, 2100 Australia

Address used since 24 Apr 2015


Mark G. - Director (Inactive)

Appointment date: 30 Apr 2008

Termination date: 24 Apr 2015

Address: 808 Wilshire Boulevard, Santa Monica Ca 90401, United States

Address used since 30 Apr 2008


Timothy Garth Keen - Director (Inactive)

Appointment date: 12 Jul 2005

Termination date: 30 Apr 2008

Address: Killara, Sydney Nsw 2071, Australia,

Address used since 12 Jul 2005


Peter John Evans - Director (Inactive)

Appointment date: 27 Aug 2007

Termination date: 30 Apr 2008

Address: Bowral, Nsw 2576, Australia,

Address used since 27 Aug 2007


Richard Anthony Llewellyn Becker - Director (Inactive)

Appointment date: 12 Jul 2005

Termination date: 27 Aug 2007

Address: Wahroonga Nsw 2076, Australia,

Address used since 12 Jul 2005

Nearby companies

Tryka Holdings Limited
L8 Southern Cross Building

Ishi Limited
9th Floor

Azar Holdings Limited
Level 7

Xanadu Healthcare Limited
L8 Southern Cross Building

Platinum Properties (2007) Limited
Floor 8 Southern Cross Building

New Zealand Nature Boutique Limited
7th Floor, Southern Cross Bldg

Similar companies

Bridgeway Cinemas Limited
9th Floor

Hoyts Cinemas (n.z.) Limited
C/- Ernst & Young

Jellicoe Enterprises Limited
C/-level 15, Lufthansa House

Matakana Village Cinemas Limited
Flat 303, 100 Parnell Road

Monterey Cinemas Wellington Limited
Southern Cross Building

Reading New Zealand Limited
C/- Bell Gully