Rialto Cinemas Limited, a registered company, was registered on 06 Apr 1993. 9429038860768 is the NZBN it was issued. This company has been managed by 17 directors: Matthew John Della Vedova - an active director whose contract began on 03 Mar 2010,
Mathew Robert Duff - an active director whose contract began on 01 Nov 2017,
Ellen C. - an active director whose contract began on 01 Aug 2020,
Steven John Lucas - an active director whose contract began on 01 Aug 2020,
Wayne Douglas Smith - an inactive director whose contract began on 05 Sep 2006 and was terminated on 01 Aug 2020.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 88 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Rialto Cinemas Limited had been using Level 5, 82 Symonds St, Auckland as their physical address up until 02 Apr 2013.
More names used by the company, as we found at BizDb, included: from 06 Apr 1993 to 18 Sep 2006 they were called Village Rialto Cinemas Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 5, 82 Symonds St, Auckland New Zealand
Physical & registered address used from 28 Nov 2005 to 02 Apr 2013
Address: Force Corporation House, Level 5, 82 Symonds Street, Auckland
Physical address used from 16 Oct 1997 to 28 Nov 2005
Address: Levl 1, 110 Symonds Street, Auckland
Registered address used from 29 Aug 1994 to 28 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Rialto Entertainment Limited Shareholder NZBN: 9429039052315 |
100 Courtenay Place Wellington, New Zealand |
06 Apr 1993 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Event Cinemas Limited Shareholder NZBN: 9429039137197 |
Level 27, 88 Shortland Street Auckland |
13 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Event Cinemas Nominees Limited Shareholder NZBN: 9429039090980 Company Number: 512707 |
06 Apr 1993 - 13 Sep 2006 | |
Entity | Event Cinemas Nominees Limited Shareholder NZBN: 9429039090980 Company Number: 512707 |
06 Apr 1993 - 13 Sep 2006 |
Matthew John Della Vedova - Director
Appointment date: 03 Mar 2010
ASIC Name: The Greater Union Organisation Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Denistone East, Nsw 2112, Australia
Address used since 03 Mar 2010
Address: Sydney, Nsw, 2000 Australia
Mathew Robert Duff - Director
Appointment date: 01 Nov 2017
ASIC Name: Birch, Carroll & Coyle Limited
Address: Yowie Bay, Nsw, 2228 Australia
Address used since 01 Nov 2017
Address: Sydney, Nsw, 2000 Australia
Ellen C. - Director
Appointment date: 01 Aug 2020
Steven John Lucas - Director
Appointment date: 01 Aug 2020
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Aug 2020
Wayne Douglas Smith - Director (Inactive)
Appointment date: 05 Sep 2006
Termination date: 01 Aug 2020
ASIC Name: Reading Cinemas Pty Limited
Address: Redesdale, Vic, 3444 Australia
Address used since 21 Feb 2018
Address: South Melbourne, Victoria, 3205 Australia
Address: South Melbourne, Victoria, 3205 Australia
Address: Hepburn Springs, Vic, 3461 Australia
Address used since 01 Jan 2017
Address: Caulfield North, Vic, 3161 Australia
Address used since 15 May 2014
Andrzej M. - Director (Inactive)
Appointment date: 05 Sep 2006
Termination date: 01 Aug 2020
Address: Canton, Georgia, 30115 United States
Address used since 01 Sep 2014
Address: 92705-2458, California, United States
Address used since 17 Nov 2015
Jane Megan Hastings - Director (Inactive)
Appointment date: 01 Jul 2017
Termination date: 01 Nov 2017
ASIC Name: The Greater Union Organisation Pty Ltd
Address: Castlecrag, Nsw, 2068 Australia
Address used since 01 Jul 2017
Address: Sydney Nsw, 2000 Australia
David Christopher Seargeant - Director (Inactive)
Appointment date: 03 Mar 2010
Termination date: 30 Jun 2017
ASIC Name: The Greater Union Organisation Pty Ltd
Address: Bondi Beach, Nsw, 2026 Australia
Address used since 10 Apr 2012
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Alistair Bruce Ryan - Director (Inactive)
Appointment date: 10 Sep 2007
Termination date: 18 Feb 2010
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 25 Jan 2008
Peter James Holdaway - Director (Inactive)
Appointment date: 03 Apr 2001
Termination date: 26 Sep 2008
Address: Herne Bay, Auckland,
Address used since 20 Jan 2004
Kevin Victor Brewer - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 10 Sep 2007
Address: Takapuna, Auckland,
Address used since 07 Sep 2006
Kirk Senior - Director (Inactive)
Appointment date: 23 Mar 2005
Termination date: 07 Sep 2006
Address: Balwyn, Victoria 3103, Australia,
Address used since 23 Mar 2005
Stephan Kelly Rogers - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 05 Sep 2006
Address: Westmere, Auckland,
Address used since 23 Feb 2004
David John Ross - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 05 Sep 2006
Address: Remuera, Auckland,
Address used since 06 Apr 1993
Chris Gallaher - Director (Inactive)
Appointment date: 15 Mar 2002
Termination date: 23 Mar 2005
Address: East Brighton, Victoria 3187, Australia,
Address used since 15 Mar 2002
John Ross Kirby - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 15 Mar 2002
Address: Toorak, Victoria, Australia,
Address used since 06 Apr 1993
Peter Edward Francis - Director (Inactive)
Appointment date: 06 Apr 1993
Termination date: 20 Mar 2001
Address: St Heliers, Auckland,
Address used since 06 Apr 1993
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street