Darnelle Enterprises Limited was launched on 25 Aug 1998 and issued a number of 9429037776701. This registered LTD company has been run by 16 directors: Ellen C. - an active director whose contract started on 21 Sep 2016,
Steven John Lucas - an active director whose contract started on 23 Jul 2020,
Ann C. - 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.
As stated in BizDb's database (updated on 05 Apr 2024), this company registered 1 address: Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington (category: physical, registered).
Up to 16 Apr 2007, Darnelle Enterprises Limited had been using 100 Courtenay Place, Wellington as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Reading New Zealand Limited (an other) located at Te Aro, Wellington postcode 6011.
Previous addresses
Address: 100 Courtenay Place, Wellington
Registered address used from 16 Apr 2007 to 16 Apr 2007
Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Str, Auckland (attn: T, Storey)
Registered & physical address used from 26 Aug 2003 to 16 Apr 2007
Address: C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 13 Nov 2000 to 26 Aug 2003
Address: C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (tims)
Physical address used from 13 Nov 2000 to 26 Aug 2003
Address: C/- Bell Gully Buddle Weir, Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 13 Nov 2000
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Reading New Zealand Limited |
Te Aro Wellington 6011 New Zealand |
25 Aug 1998 - |
Ultimate Holding Company
Ellen C. - Director
Appointment date: 21 Sep 2016
Address: Los Angeles, California, 90064 United States
Address used since 21 Sep 2016
Steven John Lucas - Director
Appointment date: 23 Jul 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 23 Jul 2020
Ann C. - Director
Appointment date: 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 Limited
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
Address: South Melbourne, Victoria, Australia
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: 13 Nov 2000
Termination date: 07 Aug 2014
Address: No. 2305, Los Angeles, California 90069, U S A,
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 States 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: La Canada, California 91011, U S A,
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: 25 Sep 1998
Termination date: 13 Nov 2000
Address: Remuera, Auckland,
Address used since 25 Sep 1998
Gavin John Macdonald - Director (Inactive)
Appointment date: 25 Aug 1998
Termination date: 25 Sep 1998
Address: Remuera, Auckland,
Address used since 25 Aug 1998
Reading New Lynn Limited
100 Courtenay Place
Sails Apartments Management 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