General information

Reading New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037857585
New Zealand Business Number
905573
Company Number
Registered
Company Status
J551310 - Cinema Operation
Industry classification codes with description

Reading New Zealand Limited (issued an NZBN of 9429037857585) was incorporated on 05 May 1998. 4 addresses are currently in use by the company: Gibson Sheat Centre, Level 3, 1 Margaret Street, Lower Hutt, 5010 (type: registered, service). C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland had been their physical address, up until 05 May 2006. 4583224 shares are allotted to 0 shareholders who belong to 0 shareholder groups. "Cinema operation" (business classification J551310) is the category the Australian Bureau of Statistics issued Reading New Zealand Limited. The Businesscheck database was last updated on 25 May 2025.

Current address Type Used since
Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington Registered & physical & service 05 May 2006
Gibson Sheat Centre, Level 3, 1 Margaret Street, Lower Hutt, 5010 Registered & service 17 Feb 2025
Contact info
https://readingcinemas.co.nz/
Website
Directors
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 12 Dec 1999 - 23 Jul 2020
Wayne Douglas Smith
Redesdale, Victoria, 3444
Address used since 21 Feb 2018
South Melbourne, Victoria,
Address used since 01 Jan 1970
Hepburn Springs, Victoria, 3461
Address used since 10 Jan 2017
South Melbourne, Victoria,
Address used since 01 Jan 1970
Director 12 May 2004 - 23 Jul 2020
Devasis Ghose
Newport Coast, California, CA 92657
Address used since 21 May 2015
Director 21 May 2015 - 24 Jan 2019
Timothy Ian Mackenzie Storey
Auckland, 1010
Address used since 04 Mar 2016
Director 26 Jun 2006 - 30 Sep 2018
James Joseph Cotter
Los Angeles, California, 90049
Address used since 13 May 2015
Director 03 Jun 2013 - 30 Jun 2015
James Cotter
Los Angeles, Ca 90069, United States Of America,
Address used since 05 May 1998
Director 05 May 1998 - 07 Aug 2014
Ellen Marie Cotter
Apartment4k, New York, Usa,
Address used since 17 Mar 2003
Director 17 Mar 2003 - 05 Jun 2013
Walter John Hunter
Palos Verdes Estates 90274, California Usa,
Address used since 31 Oct 2009
Director 07 Jun 2007 - 03 Jun 2013
Craig Tompkins
La Canada, Ca 91011, United States Of America,
Address used since 05 May 1998
Director 05 May 1998 - 01 Oct 2007
Robert F Smerling
10022, United States Of America,
Address used since 22 Jul 1999
Director 22 Jul 1999 - 12 May 2004
Brett Marsh
Palisades, California 90069, United, States Of America,
Address used since 18 Jan 2001
Director 18 Jan 2001 - 12 May 2004
Neilwarren Pentecost
Beaumaris, Victoria 3193, Australia,
Address used since 17 Mar 2003
Director 17 Mar 2003 - 12 May 2004
Robin Skophammer
Rolling Hills Estates, Ca 90274, United States Of America,
Address used since 05 May 1998
Director 05 May 1998 - 12 Dec 1999
Addresses
Previous address Type Period
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland Physical & registered 22 Aug 2003 - 05 May 2006
12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland Registered 10 Nov 2000 - 22 Aug 2003
C/- Bell Gully, Level 22 Royal & Sun Alliance Centre, 48 Shortland Street, Auckland Physical 10 Nov 2000 - 22 Aug 2003
12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland Physical 10 Nov 2000 - 10 Nov 2000
12th Floor, Auckland Club Tower, 34 Shortland Street, Auckland Registered 12 Apr 2000 - 10 Nov 2000
Financial Data
Financial info
4583224
Total number of Shares
March
Annual return filing month
December
Financial report filing month
16 Mar 2025
Annual return last filed
NZ
Country of origin

Historic shareholders

Shareholder Name Address Period
Reading Entertainment Australia Pty Limited
Other
South Melbourne
Victoria
3205
23 Jan 2019 - 29 Nov 2024
Reading Entertainment Australia Pty Limited
Other
South Melbourne
Victoria
3205
23 Jan 2019 - 29 Nov 2024
Reading Entertainment Australia Pty Limited
Other
South Melbourne
Victoria
3205
23 Jan 2019 - 29 Nov 2024
Reading Entertainment Australia Pty Limited
Other
South Melbourne
Victoria
3205
23 Jan 2019 - 29 Nov 2024
Reading International Cinemas Llc
Other
251 Little Falls Drive
Wilmington, De
19808
05 May 1998 - 01 Feb 2022
Reading International Cinemas Llc
Other
251 Little Falls Drive
Wilmington, De
19808
05 May 1998 - 01 Feb 2022
Reading International Cinemas Llc
Other
251 Little Falls Drive
Wilmington, De
19808
05 May 1998 - 01 Feb 2022
Reading International Cinemas Llc
Other
251 Little Falls Drive
Wilmington, De
19808
05 May 1998 - 01 Feb 2022
Reading Entertainment Australia Pty Limited
Other
South Melbourne
Victoria 3205, Australia
05 May 1998 - 29 Nov 2024
Reading Entertainment Australia Pty Limited
Other
South Melbourne
Victoria 3205, Australia
05 May 1998 - 29 Nov 2024
Reading Entertainment Australia Pty Limited
Other
South Melbourne
Victoria 3205, Australia
05 May 1998 - 29 Nov 2024
Reading Entertainment Australia Pty Limited
Other
South Melbourne
Victoria 3205, Australia
05 May 1998 - 29 Nov 2024
Reading International Cinemas Llc
Other
251 Little Falls Drive
Wilmington, De
19808
05 May 1998 - 01 Feb 2022
Reading International Cinemas Llc
Other
Los Angeles, California
90045
05 May 1998 - 01 Feb 2022
Reading International Cinemas Llc
Other
Los Angeles, California
90045
05 May 1998 - 01 Feb 2022

Ultimate Holding Company
Effective Date 07 Feb 2017
Name Reading International Inc
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Similar companies
Reading New Lynn 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