Shortcuts

Darnelle Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037776701
NZBN
922526
Company Number
Registered
Company Status
Current address
Reading Cinemas
Mezzanine Level
100 Courtenay Place, Wellington New Zealand
Physical & registered & service address used since 16 Apr 2007

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2
Other (Other) Reading New Zealand Limited Te Aro
Wellington
6011
New Zealand

Ultimate Holding Company

28 Feb 2021
Effective Date
Reading International Inc
Name
Company
Type
US
Country of origin
6100 Center Drive, Suite 900
Los Angeles, California 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


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

Nearby companies