Reading Investments Limited, a registered company, was incorporated on 21 Feb 2000. 9429037371487 is the NZBN it was issued. The company has been run by 8 directors: Christopher Kemp Reading - an active director whose contract started on 21 Feb 2000,
Lesley Alison Mary Reading - an active director whose contract started on 18 Feb 2005,
Antorious Hendricus Van Schooten - an inactive director whose contract started on 18 Feb 2005 and was terminated on 12 Jan 2008,
Christine Mary Van Schooten - an inactive director whose contract started on 18 Feb 2005 and was terminated on 12 Jan 2008,
Ronald Mark Lucas - an inactive director whose contract started on 27 Nov 2000 and was terminated on 18 Feb 2005.
Updated on 19 Mar 2024, our database contains detailed information about 1 address: 524D Paierau Road, Rd 1, Masterton, 5881 (category: registered, physical).
Reading Investments Limited had been using 28 Peterhouse Street, Tawa, Wellington as their registered address up to 06 Jul 2017.
Other names used by the company, as we managed to find at BizDb, included: from 21 Feb 2000 to 30 Nov 2015 they were called Drummonds Tawa Pharmacy (2000) Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address: 28 Peterhouse Street, Tawa, Wellington, 5028 New Zealand
Registered & physical address used from 09 Dec 2015 to 06 Jul 2017
Address: The Mall Corner, Main Road, Tawa, Wellington New Zealand
Registered address used from 13 Apr 2000 to 09 Dec 2015
Address: The Mall Corner, Main Road, Tawa, Wellington
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: The Mall Corner, Main Road, Tawa, Wellington New Zealand
Physical address used from 21 Feb 2000 to 09 Dec 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Reading, Lesley Alison Mary |
Rd 1 Masterton 5881 New Zealand |
10 Mar 2005 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Reading, Christopher Kemp |
Rd 1 Masterton 5881 New Zealand |
21 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Schooten, Antorious Hendricus |
Tawa |
10 Mar 2005 - 10 Mar 2005 |
Individual | Lucas, Judith Kathryn |
Tawa Wellington |
21 Feb 2000 - 10 Mar 2005 |
Individual | Lucas, Ronald Mark |
Tawa Wellington |
21 Feb 2000 - 10 Mar 2005 |
Individual | Van Schooten, Christine Mary |
Tawa |
10 Mar 2005 - 10 Mar 2005 |
Christopher Kemp Reading - Director
Appointment date: 21 Feb 2000
Address: Rd 1, Masterton, 5881 New Zealand
Address used since 28 Jun 2017
Address: Tawa, Wellington, 5028 New Zealand
Address used since 21 Feb 2000
Lesley Alison Mary Reading - Director
Appointment date: 18 Feb 2005
Address: Tawa, Wellington, 5028 New Zealand
Address used since 02 May 2016
Address: Rd 1, Masterton, 5881 New Zealand
Address used since 28 Jun 2017
Antorious Hendricus Van Schooten - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 12 Jan 2008
Address: Tawa,
Address used since 18 Feb 2005
Christine Mary Van Schooten - Director (Inactive)
Appointment date: 18 Feb 2005
Termination date: 12 Jan 2008
Address: Tawa,
Address used since 18 Feb 2005
Ronald Mark Lucas - Director (Inactive)
Appointment date: 27 Nov 2000
Termination date: 18 Feb 2005
Address: Papakowhai, Porirua,
Address used since 16 Jun 2004
Judith Kathryn Lucas - Director (Inactive)
Appointment date: 27 Nov 2000
Termination date: 18 Feb 2005
Address: Papakowhai, Porirua,
Address used since 16 Jun 2004
Thomas Gordon Parkes - Director (Inactive)
Appointment date: 21 Feb 2000
Termination date: 27 Nov 2000
Address: Tawa, Wellington,
Address used since 21 Feb 2000
Susan Ellen Parkes - Director (Inactive)
Appointment date: 21 Feb 2000
Termination date: 27 Nov 2000
Address: Tawa, Wellington,
Address used since 21 Feb 2000
Timesdale Rural Enterprises Limited
490 Paierau Road
Martock Farm Limited
442 Paierau Road