Shortcuts

Reading Wellington Properties Limited

Type: NZ Limited Company (Ltd)
9429037837037
NZBN
909556
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

Reading Wellington Properties Limited, a registered company, was launched on 17 Jun 1998. 9429037837037 is the business number it was issued. The company has been run by 13 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 Dec 1999 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.
Reading Wellington Properties Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 16 Apr 2007.
Former names used by the company, as we established at BizDb, included: from 17 Jun 1998 to 22 Nov 2004 they were named Reading Cinema Properties Limited.

Addresses

Previous addresses

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

Registered & physical address used from 22 Aug 2003 to 16 Apr 2007

Address: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (tims)

Physical address used from 13 Nov 2000 to 22 Aug 2003

Address: 12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 13 Nov 2000 to 13 Nov 2000

Address: 12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 13 Nov 2000 to 22 Aug 2003

Address: 12th Floor, 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: 100

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: 100
Other (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
91524515
Ultimate Holding Company Number
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 Dec 1999

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: South Melbourne, Victoria, Australia

Address: South Melbourne, Victoria, Australia

Address: Hepburn Springs, Victoria, 3461 Australia

Address used since 10 Jan 2017

Address: Redesdale, Victoria, 3444 Australia

Address used since 21 Feb 2018


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 J Cotter - Director (Inactive)

Appointment date: 17 Jun 1998

Termination date: 07 Aug 2014

Address: California 90069, United States Of, America,

Address used since 17 Jun 1998


Walter John Hunter - Director (Inactive)

Appointment date: 07 Jun 2007

Termination date: 03 Jun 2013

Address: Palos Verdes Estates 90274, Caifornia Usa,

Address used since 31 Oct 2009


S Craig Tompkins - Director (Inactive)

Appointment date: 17 Jun 1998

Termination date: 01 Oct 2007

Address: California 91011, United States Of America,

Address used since 17 Jun 1998


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


Robin Skophammer - Director (Inactive)

Appointment date: 17 Jun 1998

Termination date: 12 Dec 1999

Address: California 90274, United States Of, America,

Address used since 17 Jun 1998

Nearby companies