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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Officeworks Ltd |
123 St Georges Terrace Perth, Western Australia 6000 Australia |
24 Jun 1994 - |
Ultimate Holding Company
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
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street