Reading Cinemas Limited, a registered company, was registered on 03 Aug 2001. 9429036843923 is the NZ business identifier it was issued. This company has been supervised by 14 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,
Andrzej M. - an inactive director whose contract started on 12 Mar 2003 and was terminated on 23 Jul 2020,
Wayne Douglas Smith - an inactive director whose contract started on 12 May 2004 and was terminated on 23 Jul 2020.
Last updated on 02 May 2025, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 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),
Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington (physical address).
Reading Cinemas Limited had been using Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington as their registered address until 17 Feb 2025.
Previous aliases for the company, as we established at BizDb, included: from 03 Aug 2001 to 10 Sep 2012 they were called Copenhagen Courtenay Central Limited.
One entity controls all company shares (exactly 2 shares) - Reading New Zealand Limited - located at 5010, 1 Margaret Street, Lower Hutt.
Previous addresses
Address #1: Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington New Zealand
Registered & service address used from 05 May 2006 to 17 Feb 2025
Address #2: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland
Physical & registered address used from 22 Aug 2003 to 05 May 2006
Address #3: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland
Registered & physical address used from 03 Aug 2001 to 22 Aug 2003
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 16 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Entity (NZ Limited Company) | Reading New Zealand Limited Shareholder NZBN: 9429037857585 |
1 Margaret Street Lower Hutt 5010 New Zealand |
03 Aug 2001 - |
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: 12 Mar 2003
Termination date: 23 Jul 2020
Address: Canton, Georgia, 30115 United States
Address used since 10 Feb 2015
Wayne Douglas Smith - Director (Inactive)
Appointment date: 12 May 2004
Termination date: 23 Jul 2020
ASIC Name: Reading Entertainment Australia Pty Ltd
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: 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: 03 Aug 2001
Termination date: 07 Aug 2014
Address: No. 2305, Los Angeles, California, United States Of America,
Address used since 03 Aug 2001
Ellen Marie Cotter - Director (Inactive)
Appointment date: 03 Aug 2001
Termination date: 05 Jun 2013
Address: York, N Y 10021, United States Of, America,
Address used since 03 Aug 2001
Walter John Hunter - Director (Inactive)
Appointment date: 07 Jun 2007
Termination date: 03 Jun 2013
Address: Palos Verdes Estates 90274, California United States,
Address used since 31 Oct 2009
Sidney Craig Tompkins - Director (Inactive)
Appointment date: 03 Aug 2001
Termination date: 01 Oct 2007
Address: 91011, United States Of America,
Address used since 03 Aug 2001
Neil Warren Pentecost - Director (Inactive)
Appointment date: 03 Aug 2001
Termination date: 12 May 2004
Address: Beaumaris, Victoria 3193, Australia,
Address used since 03 Aug 2001
Brett Marsh - Director (Inactive)
Appointment date: 03 Aug 2001
Termination date: 12 May 2004
Address: Palisades, California 90069, United, States Of America,
Address used since 03 Aug 2001
Reading Rotorua 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 Napier Limited
Reading Cinemas