Shortcuts

Officeworks Nz Limited

Type: NZ Limited Company (Ltd)
9429038661013
NZBN
635912
Company Number
Registered
Company Status
Current address
Level 26 Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 31 Jul 2020

Officeworks Nz Limited was started on 24 Jun 1994 and issued a business number of 9429038661013. This registered LTD company has been supervised by 19 directors: Sarah Stirling Hunter - an active director whose contract began on 06 Feb 2019,
Brendan Hargreaves - an active director whose contract began on 17 Jan 2022,
Melissa Jane Haines - an active director whose contract began on 10 Nov 2023,
Michael Jamieson Howard - an inactive director whose contract began on 09 Mar 2016 and was terminated on 25 Apr 2023,
Justin Francis Mckernan - an inactive director whose contract began on 06 Nov 2019 and was terminated on 25 May 2020.
As stated in our information (updated on 19 Mar 2024), this company registered 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical).
Until 31 Jul 2020, Officeworks Nz Limited had been using Level 22, 188 Quay Street, Auckland Central, Auckland as their physical address.
BizDb identified other names used by this company: from 24 Jun 1994 to 16 Nov 2017 they were named Officeworks Superstores N.z. Limited.
A total of 10 shares are allocated to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Officeworks Ltd (an other) located at 123 St Georges Terrace, Perth, Western Australia postcode 6000.

Addresses

Previous addresses

Address: Level 22, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 03 Sep 2018 to 31 Jul 2020

Address: Lumley Centre, 88 Shortland Street, Auckland New Zealand

Registered & physical address used from 12 Oct 2005 to 03 Sep 2018

Address: C/- Minter Ellison Rudd Watts, Level 24, Bank Of New Zealand Tower, 125 Queen Street, Auckland

Registered & physical address used from 17 Feb 2003 to 12 Oct 2005

Address: Rudd Watts & Stone, Level 24 Bank Of New Zealand Tower, 125 Queen Street, Auckland

Physical address used from 01 Feb 1995 to 17 Feb 2003

Address: 323 Great South Road, Greenlane, Auckland

Registered address used from 10 Nov 1994 to 17 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: September

Financial report filing month: July

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Other (Other) Officeworks Ltd 123 St Georges Terrace
Perth, Western Australia
6000
Australia

Ultimate Holding Company

16 Oct 2016
Effective Date
Wesfarmers Limited
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Sarah Stirling Hunter - Director

Appointment date: 06 Feb 2019

ASIC Name: Officeworks Ltd

Address: 1341 Dandenong Road, Victoria, 3148 Australia

Address used since 05 Jun 2023

Address: Perth, Australia

Address: Perth, Australia

Address: Bentleigh East, Victoria, 3165 Australia

Address used since 06 Feb 2019


Brendan Hargreaves - Director

Appointment date: 17 Jan 2022

ASIC Name: Officeworks Ltd

Address: 123 St Georges Terrace, Perth Western Australia, 6000 Australia

Address: Parkdale Vic, 3195 Australia

Address used since 17 Jan 2022


Melissa Jane Haines - Director

Appointment date: 10 Nov 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 10 Nov 2023


Michael Jamieson Howard - Director (Inactive)

Appointment date: 09 Mar 2016

Termination date: 25 Apr 2023

ASIC Name: Officeworks Ltd

Address: 123 St Georges Terrace, Perth, Western Australia, 6000 Australia

Address: Caulfield North, Victoria, 3161 Australia

Address used since 09 Mar 2016

Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia


Justin Francis Mckernan - Director (Inactive)

Appointment date: 06 Nov 2019

Termination date: 25 May 2020

ASIC Name: Officeworks Ltd

Address: 123 St George's Terrace, Perth, Australia

Address: Camberwell, Victoria, 3124 Australia

Address used since 06 Nov 2019


Mark Andrew Ward - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 06 Feb 2019

ASIC Name: Officeworks Ltd

Address: Balwyn North, Victoria 3104, Australia

Address used since 12 Apr 2010

Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia

Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia


Craig Bigley - Director (Inactive)

Appointment date: 16 Nov 2017

Termination date: 01 Jun 2018

ASIC Name: Officeworks Ltd

Address: Beaconsfield, Victoria, 3807 Australia

Address used since 16 Nov 2017

Address: 123 St Georges Terrace, Perth, Western Australia, 6000 Australia


Terence James Bowen - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 15 May 2017

ASIC Name: Officeworks Ltd

Address: Peppermint Grove, Western Australia, 6011 Australia

Address used since 05 Nov 2014

Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia

Address: 123 St George's Terrace, Perth, Western Australia, 6000 Australia


Robert Ian Falvey - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 23 Dec 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 24 Jun 1994


Richard James Barr Goyder - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 08 Sep 2016

ASIC Name: Officeworks Ltd

Address: Perth, 6000 Australia

Address: Mosman Park, Western Australia, 6012 Australia

Address used since 16 Jul 2014

Address: Perth, 6000 Australia


John Charles Gillam - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 09 Mar 2016

ASIC Name: Officeworks Ltd

Address: Canterbury 3126, Victoria, Australia

Address used since 02 Jun 2009

Address: Perth, 6000 Australia

Address: Perth, 6000 Australia


Gene Thomas Tilbrook - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 01 May 2009

Address: 171 Mounts Bay Road, Perth 6000, Western Australia, Australia,

Address used since 14 Jul 2008


Gary William Kent - Director (Inactive)

Appointment date: 19 Feb 2007

Termination date: 22 Feb 2008

Address: Williamstown, Vic 3016, Australia,

Address used since 19 Feb 2007


Craig Alan Mckeown - Director (Inactive)

Appointment date: 08 Dec 1997

Termination date: 09 Jan 2007

Address: Rothesay Bay, Auckland,

Address used since 18 Feb 2002


Kevin John Elkington - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 30 Apr 2003

Address: Hawthorn East 3123, Victoria, Australia,

Address used since 01 Mar 2002


Peter Lawrence Calder - Director (Inactive)

Appointment date: 24 Nov 1994

Termination date: 01 Mar 2002

Address: Beaumaris, Victoria, Australia,

Address used since 24 Nov 1994


Allan Royce Mcdonnell - Director (Inactive)

Appointment date: 14 Feb 1995

Termination date: 17 Dec 1997

Address: Howick, Auckland,

Address used since 14 Feb 1995


Ian Lindsey Crawford - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 14 Feb 1995

Address: Howick, Auckland,

Address used since 24 Jun 1994


Peter Robert Eastman - Director (Inactive)

Appointment date: 24 Jun 1994

Termination date: 30 Dec 1994

Address: Orakei, Auckland,

Address used since 24 Jun 1994

Nearby companies