Queenstown Land Holdings Limited (New Zealand Business Number 9429035284017) was started on 12 Jul 2004. 4 addresses are 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 (Tims) had been their physical address, until 05 May 2006. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Reading New Zealand Limited (an entity) located at 1 Margaret Street, Lower Hutt postcode 5010. The Businesscheck database was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington | Physical & registered & service | 05 May 2006 |
| 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 23 Jul 2020 |
Director | 23 Jul 2020 - current |
| Ann Margaret Cotter | Director | 23 Jul 2020 - current |
|
Wayne Douglas Smith
Redesdale, Victoria, 3444
Address used since 21 Feb 2018
South Melbourne, Victoria,
Address used since 01 Jan 1970
Culver City, Victoria, 3461
Address used since 10 Jan 2017 |
Director | 12 Jul 2004 - 23 Jul 2020 |
|
Andrzej Jerzy Matyczynski
Canton, Georgia, 30115
Address used since 10 Feb 2015 |
Director | 12 Jul 2004 - 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 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 Joseph Cotter
California 90069, United States Of, America,
Address used since 12 Jul 2004 |
Director | 12 Jul 2004 - 07 Aug 2014 |
|
Walter John Hunter
Palos Verdes Estates 90274, California Usa,
Address used since 31 Oct 2009 |
Director | 07 Jun 2007 - 03 Jun 2013 |
|
Sidney Craig Tompkins
91011, United States Of America,
Address used since 12 Jul 2004 |
Director | 12 Jul 2004 - 01 Oct 2007 |
| Previous address | Type | Period |
|---|---|---|
| C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (tims) | Physical & registered | 12 Jul 2004 - 05 May 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reading New Zealand Limited Shareholder NZBN: 9429037857585 Entity (NZ Limited Company) |
1 Margaret Street Lower Hutt 5010 |
12 Jul 2004 - current |
| 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 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 |