Shortcuts

Officemax New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039389619
NZBN
412914
Company Number
Registered
Company Status
Current address
30 Sir Woolf Fisher Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 18 Feb 2011

Officemax New Zealand Limited was incorporated on 25 Oct 1988 and issued an NZBN of 9429039389619. This registered LTD company has been supervised by 35 directors: Troy Joseph Swan - an active director whose contract started on 01 Jun 2019,
Craig Andrade - an active director whose contract started on 14 Nov 2023,
Mark Stewart Tucker - an inactive director whose contract started on 05 May 2018 and was terminated on 14 Nov 2023,
Darren Wayne Fullerton - an inactive director whose contract started on 01 Jun 2019 and was terminated on 18 Oct 2019,
Mary S. - an inactive director whose contract started on 05 May 2018 and was terminated on 01 Jun 2019.
As stated in our information (updated on 13 Mar 2024), this company filed 1 address: 30 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Up to 18 Feb 2011, Officemax New Zealand Limited had been using 30 Sir Woolf Fisher Drive, East Tamaki, Auckland as their physical address.
BizDb found previous aliases used by this company: from 24 Sep 2002 to 31 Jan 2005 they were called Boise New Zealand Limited, from 01 Apr 1997 to 24 Sep 2002 they were called New Zealand Office Products Limited and from 20 Jan 1994 to 01 Apr 1997 they were called Blue Star Office Products Limited.
A total of 36500001 shares are issued to 1 group (1 sole shareholder). In the first group, 36500001 shares are held by 1 entity, namely:
Officemax Holdings Limited (an entity) located at East Tamaki, Auckland.

Addresses

Previous addresses

Address: 30 Sir Woolf Fisher Drive, East Tamaki, Auckland New Zealand

Physical & registered address used from 21 Aug 2008 to 18 Feb 2011

Address: 5 Reliable Way, Mt Wellington, Auckland

Registered address used from 24 Jul 2002 to 21 Aug 2008

Address: 5 Reliable Way, Mt Wellington, Auckland

Physical address used from 21 Jun 2001 to 21 Aug 2008

Address: New Zealand Office Products, 5 Reliable Way, Mt Wellington

Physical address used from 21 Jun 2001 to 21 Jun 2001

Address: New Zealand Office Products, Level 7, The Todd Building, 28 Brandon Street, Wellington

Physical address used from 01 May 2001 to 21 Jun 2001

Address: New Zealand Office Products Limited, Level Nine, 70 Shortland Street, Auckland

Registered address used from 24 Apr 2001 to 24 Jul 2002

Address: New Zealand Office Products Limited, Level Nine, 70 Shortland Street, Auckland

Physical address used from 24 Apr 2001 to 01 May 2001

Address: C/- Quigg Partners, Level7, The Todd Building, 28 Brandon Street, Wellington

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

Address: Level 37, 23-29 Albert St, Auckland

Physical & registered address used from 01 Nov 2000 to 17 Jan 2001

Address: Level 37 - Coopers & Lybrand Building, 23 - 29 Albert Street, Auckland

Registered & physical address used from 30 Jun 2000 to 01 Nov 2000

Address: Level 22, Coopers & Lybrand Building, 23-29 Albert Street, Auckland

Physical address used from 01 Dec 1997 to 30 Jun 2000

Address: Level 22, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 01 Dec 1997 to 30 Jun 2000

Address: 97-101 Hobson Street, Auckland

Registered address used from 19 May 1997 to 01 Dec 1997

Address: 163 Beach Road, Auckland

Registered address used from 20 Feb 1995 to 19 May 1997

Financial Data

Basic Financial info

Total number of Shares: 36500001

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: 36500001
Entity (NZ Limited Company) Officemax Holdings Limited
Shareholder NZBN: 9429037345280
East Tamaki
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Officemax Holdings Limited
Other Null - Officemax Holdings Limited

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, New South Wales, 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: Mascot, New South Wales, 2020 Australia

Address: Caringbah South, 2229 Australia

Address used since 01 Jun 2019


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


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


Benjamin John Norrie - Director (Inactive)

Appointment date: 08 Apr 2011

Termination date: 05 May 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 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: 17 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: Kohimarama, Auckland,

Address used since 26 Jun 2002


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: 06 Oct 2000

Termination date: 31 Mar 2007

Address: Glen Waverley, Victoria 3150, Australia,

Address used since 06 Oct 2000


Christopher Milliken - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 01 Mar 2005

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

Address used since 06 Oct 2000


John Holleran - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 29 Oct 2004

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

Address used since 06 Oct 2000


Matthew Broad - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 20 Aug 2003

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

Address used since 06 Oct 2000


Carol Moerdyk - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 20 Aug 2003

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

Address used since 06 Oct 2000


Darrell Elfeldt - Director (Inactive)

Appointment date: 06 Oct 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: 06 Oct 2000

Termination date: 20 Aug 2003

Address: Balwyn, Victoria 3103, Australia,

Address used since 06 Oct 2000


William Edward Gruber - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 17 Jun 2002

Address: Parnell, Auckland,

Address used since 06 Oct 2000


William Fraser Macleod - Director (Inactive)

Appointment date: 26 Feb 1999

Termination date: 06 Oct 2000

Address: Cheltenham, Auckland,

Address used since 26 Feb 1999


David Alexander Ballantyne - Director (Inactive)

Appointment date: 12 Jun 2000

Termination date: 06 Oct 2000

Address: Mission Bay, Auckland,

Address used since 12 Jun 2000


Maurice George Kidd - Director (Inactive)

Appointment date: 21 Feb 1996

Termination date: 31 May 2000

Address: Remuera, Auckland,

Address used since 21 Feb 1996


Eric John Watson - Director (Inactive)

Appointment date: 06 Jan 1992

Termination date: 07 Apr 2000

Address: Takapuna, Auckland,

Address used since 06 Jan 1992


Gregory John Muir - Director (Inactive)

Appointment date: 10 Aug 1998

Termination date: 26 Feb 1999

Address: Mission Bay, Auckland,

Address used since 10 Aug 1998


David Tony Brown - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 17 Feb 1999

Address: Remuera, Auckland,

Address used since 18 Dec 1996


Christopehr Maritz - Director (Inactive)

Appointment date: 31 Mar 1993

Termination date: 18 Dec 1996

Address: Remuera, Auckland,

Address used since 31 Mar 1993


Graham Craig Joynt - Director (Inactive)

Appointment date: 12 Jul 1993

Termination date: 18 Dec 1996

Address: Mt Eden, Auckland,

Address used since 12 Jul 1993


Grant Keith Baker - Director (Inactive)

Appointment date: 30 Nov 1995

Termination date: 18 Dec 1996

Address: St Heliers, Auckland,

Address used since 30 Nov 1995


Richard Anthony Johnston - Director (Inactive)

Appointment date: 30 Jan 1992

Termination date: 21 Feb 1996

Address: Herne Bay, Auckland,

Address used since 30 Jan 1992


Grant Stone - Director (Inactive)

Appointment date: 06 Jan 1992

Termination date: 20 Feb 1996

Address: Mt Roskill, Auckland,

Address used since 06 Jan 1992

Nearby companies

Eti Holdings Limited
38 Sir Woolf Fisher Drive

Officemax Holdings 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