General information

Queenstown Land Holdings Limited

Type: NZ Limited Company (Ltd)
9429035284017
New Zealand Business Number
1534518
Company Number
Registered
Company Status

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
Directors
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
Addresses
Previous address Type Period
C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (tims) Physical & registered 12 Jul 2004 - 05 May 2006
Financial Data
Financial info
100
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
Shares Allocation Number of Shares: 100
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

Ultimate Holding Company
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
Location
Companies nearby