Shortcuts

New Zealand Office Products Limited

Type: NZ Limited Company (Ltd)
9429036308293
NZBN
1243467
Company Number
Registered
Company Status
Current address
30 Sir Woolf Fisher Drive
East Tamaki
Auckland New Zealand
Physical & registered address used since 21 Aug 2008

New Zealand Office Products Limited was registered on 25 Sep 2002 and issued a number of 9429036308293. This registered LTD company has been supervised by 14 directors: Mark Stewart Tucker - an active director whose contract started on 05 May 2018,
Troy Joseph Swan - an active director whose contract started on 01 Jun 2019,
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,
Eva K. - an inactive director whose contract started on 05 May 2018 and was terminated on 01 Jun 2019.
As stated in BizDb's database (updated on 27 May 2021), the company filed 1 address: 30 Sir Woolf Fisher Drive, East Tamaki, Auckland (category: physical, registered).
Up until 21 Aug 2008, New Zealand Office Products Limited had been using Officemax New Zealand Limited, 5 Reliable Way, Mt Wellington, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Officemax New Zealand Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Previous addresses

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

Registered address used from 04 Oct 2005 to 21 Aug 2008

Address: 5 Reliable Way, Mt Wellington, Auckland

Physical address used from 25 Sep 2002 to 21 Aug 2008

Address: 5 Reliable Way, Mt Wellington, Auckland

Registered address used from 25 Sep 2002 to 04 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: December

Annual return last filed: 24 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Officemax New Zealand Limited
Shareholder NZBN: 9429039389619
East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

04 May 2018
Effective Date
Project Quill Holding Limited
Name
Company
Type
2101387
Ultimate Holding Company Number
GB
Country of origin
Directors

Mark Stewart Tucker - Director

Appointment date: 05 May 2018

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


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


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 26 Jul 2016


Kevin Obern - Director (Inactive)

Appointment date: 20 Nov 2012

Termination date: 05 May 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: 31 Jan 2008

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: 31 Jan 2008

Termination date: 30 Jun 2010

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 31 Jan 2008


Michael John Pickard - Director (Inactive)

Appointment date: 25 Sep 2002

Termination date: 31 Jan 2008

Address: Mulgrave, Vic 3170, Australia,

Address used since 11 Sep 2006

Nearby companies

Officemax Holdings Limited
30 Sir Woolf Fisher Drive

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

Yq (nz) Limited
86 Highbrook Drive

Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive