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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Officemax New Zealand Limited Shareholder NZBN: 9429039389619 |
East Tamaki Auckland 2013 New Zealand |
25 Sep 2002 - |
Ultimate Holding Company
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
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