Shortcuts

Officemax Holdings Limited

Type: NZ Limited Company (Ltd)
9429037345280
NZBN
1018908
Company Number
Registered
Company Status
Current address
30 Sir Woolf Fisher Drive
East Tamaki
Auckland New Zealand
Registered & physical & service address used since 21 Aug 2008

Officemax Holdings Limited, a registered company, was registered on 28 Mar 2000. 9429037345280 is the business number it was issued. The company has been supervised by 25 directors: Troy Joseph Swan - an active director whose contract began on 01 Jun 2019,
Craig Andrade - an active director whose contract began on 14 Nov 2023,
Mark Stewart Tucker - an inactive director whose contract began on 05 May 2018 and was terminated on 14 Nov 2023,
Darren Wayne Fullerton - an inactive director whose contract began on 01 Jun 2019 and was terminated on 18 Oct 2019,
Eva K. - an inactive director whose contract began on 05 May 2018 and was terminated on 01 Jun 2019.
Officemax Holdings Limited had been using Officemax New Zealand Limited, 5 Reliable Way, Mt Wellington, Auckland as their registered address until 21 Aug 2008.
Past names for this company, as we found at BizDb, included: from 28 Mar 2000 to 31 Jan 2005 they were named Boise Cascade Office Products (Nz) Limited.

Addresses

Previous addresses

Address: Officemax New Zealand Limited, 5 Reliable Way, Mt Wellington, Auckland

Registered & physical address used from 02 Oct 2005 to 21 Aug 2008

Address: Boise Cascade Office Products (n.z) Ltd, Level Nine, 70 Shortland Street, Auckland

Physical address used from 24 Apr 2001 to 24 Apr 2001

Address: Boise Cascade Office Products (n.z) Ltd, Level Nine, 70 Shortland Street, Auckland

Registered address used from 24 Apr 2001 to 02 Oct 2005

Address: Boise Cascade Office Products, 28 Brandon Street, Wellington

Physical address used from 24 Apr 2001 to 24 Apr 2001

Address: C/- Quigg Partners, Level 7, The Todd Building, 28 Brandon St, Wellington

Registered & physical address used from 17 Jan 2001 to 24 Apr 2001

Address: Kensington Swan, Level 4, 89 The Terrace, Wellington

Registered & physical address used from 13 Sep 2000 to 17 Jan 2001

Address: Kensington Swan, Level 4, 89 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 13 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 54480100

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 54480100
Entity (NZ Unlimited Company) Project Inkquill (nz) I
Shareholder NZBN: 9429046418968
48 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Om Luxembourg Holdings S.a R.l.
Company Number: B 162.815
Other Om Luxembourg Holdings S.a R.l.
Company Number: B 162.815
Other Null - Bccp Nevada Company
Other Bccp Nevada Company

Ultimate Holding Company

04 May 2018
Effective Date
Project Quill Holding Limited
Name
Company
Type
2101387
Ultimate Holding Company Number
GB
Country of origin
Cayman Corporate Centre
27 Hospital Road
George Town, Grand Cayman KY1-9008
Cayman Islands
Address
Directors

Troy Joseph Swan - Director

Appointment date: 01 Jun 2019

ASIC Name: Winc Australia Pty Limited

Address: South Coogee, New South Wales, 2034 Australia

Address used since 01 Jun 2019

Address: Mascot, New South Wales, 2020 Australia


Craig Andrade - Director

Appointment date: 14 Nov 2023

ASIC Name: Winc Australia Pty Limited

Address: Tea Tree Tas, 7017 Australia

Address used since 14 Nov 2023


Mark Stewart Tucker - Director (Inactive)

Appointment date: 05 May 2018

Termination date: 14 Nov 2023

ASIC Name: Project Inkquill I Pty Ltd

Address: Sydney, 2000 Australia

Address: Mona Vale, New South Wales, 2103 Australia

Address used since 05 May 2018


Darren Wayne Fullerton - Director (Inactive)

Appointment date: 01 Jun 2019

Termination date: 18 Oct 2019

ASIC Name: Winc Australia Pty Limited

Address: Caringbah South, 2229 Australia

Address used since 01 Jun 2019

Address: Mascot, New South Wales, 2020 Australia


Eva K. - Director (Inactive)

Appointment date: 05 May 2018

Termination date: 01 Jun 2019

Address: Boston, MA 02109 United States

Address used since 05 May 2018


Mary S. - Director (Inactive)

Appointment date: 05 May 2018

Termination date: 01 Jun 2019

Address: Los Angeles, California, United States

Address used since 05 May 2018


Benjamin John Norrie - Director (Inactive)

Appointment date: 08 Apr 2011

Termination date: 05 May 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 25 Nov 2011


Kevin Obern - Director (Inactive)

Appointment date: 20 Nov 2012

Termination date: 05 May 2018

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 01 Apr 2018

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 20 Nov 2012


Stephen C. - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 08 Jan 2018

Address: Boca Raton, Florida, 33431 United States

Address used since 17 Aug 2016


Elisa G. - Director (Inactive)

Appointment date: 16 Jan 2014

Termination date: 16 Aug 2016

Address: Delray Beach, Florida, FL 33446 United States

Address used since 16 Jan 2014


Matthew B. - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 16 Jan 2014

Address: Batavia, Illinois, 60510 United States

Address used since 30 Oct 2013


Simon Mark Finch - Director (Inactive)

Appointment date: 01 Jun 2010

Termination date: 14 Jun 2013

Address: Sandringham, Victoria, Australia,

Address used since 01 Jun 2010


David Armstrong - Director (Inactive)

Appointment date: 31 Jan 2008

Termination date: 01 Apr 2011

Address: Hawthorn East, Victoria 3123, Australia,

Address used since 31 Jan 2008


Kevin Obern - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 30 Jun 2010

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 01 Apr 2007


Michael John Pickard - Director (Inactive)

Appointment date: 26 Jun 2002

Termination date: 31 Jan 2008

Address: Mulgrave, Vic 3170, Australia,

Address used since 12 Sep 2006


Carol Moerdyk - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 30 Sep 2007

Address: Arlington Heights, Illinios, Usa,

Address used since 01 Mar 2005


David Kelly - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 31 Mar 2007

Address: Glen Waverley, Victoria 3150, Australia,

Address used since 15 Sep 2000


Christopher Milliken - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 01 Mar 2005

Address: Lake Forest, I L 60045, U S A,

Address used since 15 Sep 2000


John Holleran - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 29 Oct 2004

Address: Boise, I D 83702, U S A,

Address used since 15 Sep 2000


Darrell Elfeldt - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 20 Aug 2003

Address: Bloomingdale, I L 60108, U S A,

Address used since 17 Jul 2003


Tom Mullins - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 20 Aug 2003

Address: Balwyn, Victoria 3103, Australia,

Address used since 15 Sep 2000


Matthew Broad - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 20 Aug 2003

Address: Boise, I D 83702, U S A,

Address used since 15 Sep 2000


Carol Moerdyk - Director (Inactive)

Appointment date: 15 Sep 2000

Termination date: 20 Aug 2003

Address: Palatine, I L 60067-4335, U S A,

Address used since 15 Sep 2000


William Edward Gruber - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 17 Jul 2002

Address: Parnell, Auckland,

Address used since 06 Oct 2000


David James Quigg - Director (Inactive)

Appointment date: 28 Mar 2000

Termination date: 15 Sep 2000

Address: Woburn, Lower Hutt,

Address used since 28 Mar 2000

Nearby companies

Eti Holdings Limited
38 Sir Woolf Fisher Drive

Officemax New Zealand Limited
30 Sir Woolf Fisher Drive

Kimbyr Investments Limited
38 Sir Woolf Fisher Drive

New Zealand Office Products Limited
30 Sir Woolf Fisher Drive

My Tax Back Nz Limited
Ford Building

Raymond Abel Dental Limited
Ford Building