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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 54480100 | |||
Entity (NZ Unlimited Company) | Project Inkquill (nz) I Shareholder NZBN: 9429046418968 |
48 Shortland Street Auckland 1010 New Zealand |
07 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Om Luxembourg Holdings S.a R.l. Company Number: B 162.815 |
16 Jan 2014 - 07 May 2018 | |
Other | Om Luxembourg Holdings S.a R.l. Company Number: B 162.815 |
16 Jan 2014 - 07 May 2018 | |
Other | Null - Bccp Nevada Company | 28 Mar 2000 - 16 Jan 2014 | |
Other | Bccp Nevada Company | 28 Mar 2000 - 16 Jan 2014 |
Ultimate Holding Company
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
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