Shortcuts

Reading Cinemas Limited

Type: NZ Limited Company (Ltd)
9429036843923
NZBN
1149287
Company Number
Registered
Company Status
Current address
Reading Cinemas
Mezzanine Level
100 Courtenay Place, Wellington New Zealand
Physical address used since 05 May 2006
Gibson Sheat Centre, Level 3
1 Margaret Street
Lower Hutt 5010
New Zealand
Registered & service address used since 17 Feb 2025

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.

Addresses

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

Financial Data

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
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

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: 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

Nearby companies