Shortcuts

Reading Courtenay Central Limited

Type: NZ Limited Company (Ltd)
9429037965600
NZBN
883167
Company Number
Registered
Company Status
Current address
Reading Cinemas
Mezzanine Level
100 Courtenay Place, Wellington New Zealand
Registered & physical & service address used since 16 Apr 2007
Gibson Sheat Centre, Level 3
1 Margaret Street
Lower Hutt 5010
New Zealand
Registered & service address used since 17 Feb 2025

Reading Courtenay Central Limited, a registered company, was started on 04 Nov 1997. 9429037965600 is the New Zealand Business Number it was issued. This 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.
Last updated on 11 May 2025, BizDb's database contains detailed information about 1 address: Gibson Sheat Centre, Level 3, 1 Margaret Street, Lower Hutt, 5010 (types include: registered, service).
Reading Courtenay Central Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (Tims) as their registered address up to 16 Apr 2007.
Old names for the company, as we identified at BizDb, included: from 28 May 1998 to 12 May 2000 they were called R & W Cinema Properties Limited, from 04 Nov 1997 to 28 May 1998 they were called Dorita Properties Limited.
One entity owns all company shares (exactly 2 shares) - Reading New Zealand Limited - located at 5010, 1 Margaret Street, Lower Hutt.

Addresses

Previous addresses

Address #1: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (tims)

Registered address used from 22 Aug 2003 to 16 Apr 2007

Address #2: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Physical address used from 22 Aug 2003 to 16 Apr 2007

Address #3: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (tims)

Registered address used from 06 Aug 2001 to 22 Aug 2003

Address #4: C/- Bell Gully, Level 22 Royal Sun Alliance Centre, 48 Shortland Street, Auckland

Physical address used from 06 Aug 2001 to 06 Aug 2001

Address #5: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 13 Nov 2000 to 06 Aug 2001

Address #6: Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 10 Nov 2000 to 06 Aug 2001

Address #7: 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: 16 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Reading New Zealand Limited
Shareholder NZBN: 9429037857585
1 Margaret Street
Lower Hutt
5010
New Zealand

Ultimate Holding Company

07 Feb 2017
Effective Date
Reading International Inc
Name
Company
Type
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


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 Ltd

Address: South Melbourne, Australia

Address: Redesdale, Victoria, 3444 Australia

Address used since 21 Feb 2018

Address: Hepburn Springs, Victoria, 3461 Australia

Address used since 10 Jan 2017


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: 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 Mckenzie Storey - Director (Inactive)

Appointment date: 28 May 1998

Termination date: 13 Nov 2000

Address: Remuera, Auckland,

Address used since 28 May 1998


Gavin John Macdonald - Director (Inactive)

Appointment date: 04 Nov 1997

Termination date: 28 May 1998

Address: Herne Bay, Auckland,

Address used since 04 Nov 1997

Nearby companies