Reading New Lynn Limited (issued a New Zealand Business Number of 9429030116856) was started on 22 Aug 2013. 2 addresses are in use by the company: Gibson Sheat Centre, Level 3, 1 Margaret Street, Lower Hutt, 5010 (type: registered, service). 100 Courtenay Place, Te Aro, Wellington had been their registered address, up until 17 Feb 2025. 2 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2 shares (100 per cent of shares), namely:
Reading New Zealand Limited (an entity) located at 1 Margaret Street, Lower Hutt postcode 5010. "Cinema operation" (business classification J551310) is the classification the Australian Bureau of Statistics issued Reading New Lynn Limited. The Businesscheck information was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 100 Courtenay Place, Te Aro, Wellington, 6011 | Physical | 22 Aug 2013 |
| Gibson Sheat Centre, Level 3, 1 Margaret Street, Lower Hutt, 5010 | Registered & service | 17 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Ellen Cotter
Los Angeles, California, 90064
Address used since 21 Sep 2016 |
Director | 21 Sep 2016 - current |
| Ann Margaret Cotter | Director | 23 Jul 2020 - current |
|
Steven John Lucas
Khandallah, Wellington, 6035
Address used since 23 Jul 2020 |
Director | 23 Jul 2020 - current |
|
Andrzej Jerzy Matyczynski
Canton, Georgia, 30115
Address used since 10 Feb 2015 |
Director | 22 Aug 2013 - 23 Jul 2020 |
|
Wayne Douglas Smith
Redesdale, Victoria, 3444
Address used since 21 Feb 2018
Hepburn Springs, Victoria, 3461
Address used since 10 Jan 2017
South Melbourne, Victoria, 3205
Address used since 01 Jan 1970 |
Director | 22 Aug 2013 - 23 Jul 2020 |
|
Devasis Ghose
Newport Coast, California, 92657
Address used since 21 May 2015 |
Director | 21 May 2015 - 24 Jan 2019 |
|
Timothy Ian Mackenzie Storey
Auckland, 1010
Address used since 22 Aug 2013 |
Director | 22 Aug 2013 - 30 Sep 2018 |
|
James Joseph Cotter
Los Angeles, California, 90089
Address used since 13 May 2015 |
Director | 22 Aug 2013 - 30 Jun 2015 |
| Previous address | Type | Period |
|---|---|---|
| 100 Courtenay Place, Te Aro, Wellington, 6011 | Registered & service | 22 Aug 2013 - 17 Feb 2025 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reading New Zealand Limited Shareholder NZBN: 9429037857585 Entity (NZ Limited Company) |
1 Margaret Street Lower Hutt 5010 |
22 Aug 2013 - current |
| Effective Date | 07 Feb 2017 |
| Name | Reading International, Inc |
| Type | Company |
| Country of origin | US |
| Address |
5995 Sepulveda Blvd Culver City California 90230 |
![]() |
Reading Rotorua 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 |
![]() |
Reading Napier Limited Reading Cinemas |
|
Reading New Zealand Limited Gibson Sheat Centre, Level 3 |
|
Wellington Amusements Limited 205 Ohiro Road |
|
In Style Executive Limited 8 Raroa Road |
|
Focal Point Hastings Limited 53- 55 Manchester Street |
|
Multiplex Cinemas Limited 34 Victoria Avenue |
|
Steve's Audio Services Limited 21 Raranga Street |