Shortcuts

Courtenay Car Park Limited

Type: NZ Limited Company (Ltd)
9429037776282
NZBN
922524
Company Number
Registered
Company Status
Current address
Reading Cinemas
Mezzanine Level
100 Courtenay Place, Wellington New Zealand
Registered address used since 16 Apr 2007

Courtenay Car Park Limited, a registered company, was started on 25 Aug 1998. 9429037776282 is the NZBN it was issued. This company has been supervised by 14 directors: Andrzej M. - an active director whose contract started on 12 Mar 2003,
Wayne Douglas Smith - an active director whose contract started on 12 May 2004,
Ellen C. - an active director whose contract started on 21 Sep 2016,
Devasis G. - an inactive director whose contract started on 21 May 2015 and was terminated on 24 Jan 2019,
Timothy Ian Mackenzie Storey - an inactive director whose contract started on 26 Jun 2006 and was terminated on 30 Sep 2018.
Courtenay Car Park Limited had been using Reading Cinema, Mezzanine Level, 100 Courtenay Place, Wellington as their physical address until 16 Apr 2007.
Previous aliases for the company, as we identified at BizDb, included: from 25 Aug 1998 to 09 Nov 2006 they were called Tington Investments Limited.

Addresses

Previous addresses

Address: Reading Cinema, Mezzanine Level, 100 Courtenay Place, Wellington New Zealand

Physical address used from 16 Apr 2007 to 16 Apr 2007

Address: Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington

Physical address used from 16 Apr 2007 to 16 Apr 2007

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

Physical & registered address used from 22 Aug 2003 to 16 Apr 2007

Address: C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 22 Aug 2003

Address: C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 10 Nov 2000 to 22 Aug 2003

Address: C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 10 Nov 2000

Address: C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 12 Apr 2000 to 10 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 11 Mar 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Other Reading New Zealand Limited Te Aro
Wellington
6011
New Zealand

Ultimate Holding Company

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

Andrzej M. - Director

Appointment date: 12 Mar 2003

Address: Canton, Georgia, 30115 United States

Address used since 10 Feb 2015


Wayne Douglas Smith - Director

Appointment date: 12 May 2004

ASIC Name: Reading Entertainment Australia Pty Limited

Address: Redesdale, Victoria, 3444 Australia

Address used since 21 Feb 2018

Address: South Melbourne, Victoria, Australia

Address: South Melbourne, Victoria, Australia

Address: Hepburn Springs, Victoria, 3461 Australia

Address used since 10 Jan 2017


Ellen C. - Director

Appointment date: 21 Sep 2016

Address: Los Angeles, California, 90064 United States

Address used since 21 Sep 2016


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, 90049 United States

Address used since 13 May 2015


James Joseph Cotter - Director (Inactive)

Appointment date: 13 Nov 2000

Termination date: 07 Aug 2014

Address: California 90069, United States Of, America,

Address used since 13 Nov 2000


Ellen Marie Cotter - Director (Inactive)

Appointment date: 13 Nov 2000

Termination date: 05 Jun 2013

Address: York, Ny 10021, United State Of America,

Address used since 13 Nov 2000


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: 13 Nov 2000

Termination date: 01 Oct 2007

Address: 91011, United States Of America,

Address used since 13 Nov 2000


Neil Warren Pentecost - Director (Inactive)

Appointment date: 13 Nov 2000

Termination date: 12 May 2004

Address: Beaumaris, Victoria 3193, Australia,

Address used since 13 Nov 2000


Brett Marsh - Director (Inactive)

Appointment date: 18 Jan 2001

Termination date: 12 May 2004

Address: Palisades, California 90069, United, States Of America,

Address used since 18 Jan 2001


Timothy Ian Mackenzie Storey - Director (Inactive)

Appointment date: 23 Oct 1998

Termination date: 13 Nov 2000

Address: Remuera, Auckland,

Address used since 23 Oct 1998


Gavin John Macdonald - Director (Inactive)

Appointment date: 25 Aug 1998

Termination date: 23 Oct 1998

Address: Remuera, Auckland,

Address used since 25 Aug 1998

Nearby companies