Reading Courtenay Central Limited (NZBN 9429037965600) was started on 04 Nov 1997. 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 registered address, until 16 Apr 2007. Reading Courtenay Central Limited used other aliases, namely: R & W Cinema Properties Limited from 28 May 1998 to 12 May 2000, Dorita Properties Limited (04 Nov 1997 to 28 May 1998). 2 shares are allotted 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. Businesscheck's database was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Reading Cinemas, Mezzanine Level, 100 Courtenay Place, Wellington | Registered & physical & service | 16 Apr 2007 |
| 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 |
|
Andrzej Jerzy Matyczynski
Canton, Georgia, 30115
Address used since 10 Feb 2015 |
Director | 12 Mar 2003 - 23 Jul 2020 |
|
Wayne Douglas Smith
South Melbourne,
Address used since 01 Jan 1970
Redesdale, Victoria, 3444
Address used since 21 Feb 2018
Hepburn Springs, Victoria, 3461
Address used since 10 Jan 2017 |
Director | 12 May 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 13 Nov 2000 |
Director | 13 Nov 2000 - 07 Aug 2014 |
|
Ellen Marie Cotter
York, Ny 10021, United State Of America,
Address used since 13 Nov 2000 |
Director | 13 Nov 2000 - 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 |
|
Sidney Craig Tompkins
91011, United States Of America,
Address used since 13 Nov 2000 |
Director | 13 Nov 2000 - 01 Oct 2007 |
|
Neil Warren Pentecost
Beaumaris, Victoria 3193, Australia,
Address used since 13 Nov 2000 |
Director | 13 Nov 2000 - 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 |
|
Timothy Ian Mckenzie Storey
Remuera, Auckland,
Address used since 28 May 1998 |
Director | 28 May 1998 - 13 Nov 2000 |
|
Gavin John Macdonald
Herne Bay, Auckland,
Address used since 04 Nov 1997 |
Director | 04 Nov 1997 - 28 May 1998 |
| Previous address | Type | Period |
|---|---|---|
| C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland (tims) | Registered | 22 Aug 2003 - 16 Apr 2007 |
| C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland | Physical | 22 Aug 2003 - 16 Apr 2007 |
| C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (tims) | Registered | 06 Aug 2001 - 22 Aug 2003 |
| C/- Bell Gully, Level 22 Royal Sun Alliance Centre, 48 Shortland Street, Auckland | Physical | 06 Aug 2001 - 06 Aug 2001 |
| Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland | Registered | 13 Nov 2000 - 06 Aug 2001 |
| Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland | Physical | 10 Nov 2000 - 06 Aug 2001 |
| Level 12, The Auckland Club Tower, 34 Shortland Street, Auckland | Registered | 12 Apr 2000 - 13 Nov 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reading New Zealand Limited Shareholder NZBN: 9429037857585 Entity (NZ Limited Company) |
1 Margaret Street Lower Hutt 5010 |
04 Nov 1997 - 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 |