Reading Rotorua Limited (issued an NZ business identifier of 9429032613223) was registered on 07 Aug 2008. 2 addresses are currently in use by the company: Gibson Sheat Centre, Level 3, 1 Margaret Street, Lower Hutt, 5010 (type: registered, service). Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington 6001 had been their registered address, up to 17 Feb 2025. 120 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100 per cent of shares), namely:
Reading Cinemas Limited (an entity) located at 1 Margaret Street, Lower Hutt postcode 5010. Businesscheck's information was updated on 07 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington 6001 | Physical | 07 Aug 2008 |
| 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 |
|
Steven John Lucas
Khandallah, Wellington, 6035
Address used since 30 Sep 2018 |
Director | 30 Sep 2018 - current |
| Ann Margaret Cotter | Director | 23 Jul 2020 - current |
|
Andrzej Jerzy Matyczynski
Canton, Georgia, 30115
Address used since 10 Feb 2015 |
Director | 28 May 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
52 Swanson Street, Auckland, 1010
Address used since 04 Mar 2016 |
Director | 07 Aug 2008 - 30 Sep 2018 |
|
James Joseph Cotter
Los Angeles, California, 90049
Address used since 13 May 2015 |
Director | 03 Jun 2013 - 30 Jun 2015 |
|
Walter John Hunter
Los Angeles, Ca 90049, United States Of America,
Address used since 07 Aug 2008 |
Director | 07 Aug 2008 - 03 Jun 2013 |
| Previous address | Type | Period |
|---|---|---|
| Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington 6001 | Registered & service | 07 Aug 2008 - 17 Feb 2025 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reading Cinemas Limited Shareholder NZBN: 9429036843923 Entity (NZ Limited Company) |
1 Margaret Street Lower Hutt 5010 |
14 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Landplan Property Partners New Zealand Limited Shareholder NZBN: 9429033747828 Company Number: 1886341 Entity |
Mezzanine Level 100 Courtenay Place, Wellington 6001 |
07 Aug 2008 - 14 Jun 2024 |
| Effective Date | 07 Feb 2017 |
| Name | Reading International Inc |
| Type | Company |
| Country of origin | US |
| Address |
5995 Sepulveda Blvd Culver City Los Angeles, California 90230 |
![]() |
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 Arthouse Limited Reading Cinemas |