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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 36500001 | |||
Entity (NZ Limited Company) | Officemax Holdings Limited Shareholder NZBN: 9429037345280 |
East Tamaki Auckland |
27 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Officemax Holdings Limited | 25 Oct 1988 - 31 Jan 2005 | |
Other | Null - Officemax Holdings Limited | 25 Oct 1988 - 31 Jan 2005 |
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, 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
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