General information

Officemax Holdings Limited

Type: NZ Limited Company (Ltd)
9429037345280
New Zealand Business Number
1018908
Company Number
Registered
Company Status

Officemax Holdings Limited (New Zealand Business Number 9429037345280) was registered on 28 Mar 2000. 2 addresses are currently in use by the company: 30 Sir Woolf Fisher Drive, East Tamaki, Auckland (type: registered, physical). Officemax New Zealand Limited, 5 Reliable Way, Mt Wellington, Auckland had been their registered address, until 21 Aug 2008. Officemax Holdings Limited used other aliases, namely: Boise Cascade Office Products (Nz) Limited from 28 Mar 2000 to 31 Jan 2005. 54480100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 54480100 shares (100% of shares), namely:
Project Inkquill (Nz) I (an entity) located at 48 Shortland Street, Auckland postcode 1010. The Businesscheck database was last updated on 10 Mar 2024.

Current address Type Used since
30 Sir Woolf Fisher Drive, East Tamaki, Auckland Registered & physical & service 21 Aug 2008
Directors
Name and Address Role Period
Troy Joseph Swan
South Coogee, New South Wales, 2034
Address used since 01 Jun 2019
Mascot, New South Wales, 2020
Address used since 01 Jan 1970
Director 01 Jun 2019 - current
Craig Andrade
Tea Tree Tas, 7017
Address used since 14 Nov 2023
Director 14 Nov 2023 - current
Mark Stewart Tucker
Sydney, 2000
Address used since 01 Jan 1970
Mona Vale, New South Wales, 2103
Address used since 05 May 2018
Director 05 May 2018 - 14 Nov 2023
Darren Wayne Fullerton
Caringbah South, 2229
Address used since 01 Jun 2019
Mascot, New South Wales, 2020
Address used since 01 Jan 1970
Director 01 Jun 2019 - 18 Oct 2019
Mary Ann Sigler
Los Angeles, California,
Address used since 05 May 2018
Director 05 May 2018 - 01 Jun 2019
Eva Monica Kalawski
Boston, MA 02109
Address used since 05 May 2018
Director 05 May 2018 - 01 Jun 2019
Benjamin John Norrie
Ponsonby, Auckland, 1011
Address used since 25 Nov 2011
Director 08 Apr 2011 - 05 May 2018
Kevin Obern
Maraetai, Auckland, 2018
Address used since 01 Apr 2018
Maraetai, Auckland, 2018
Address used since 20 Nov 2012
Director 20 Nov 2012 - 05 May 2018
Stephen Robert Calkins
Boca Raton, Florida, 33431
Address used since 17 Aug 2016
Director 17 Aug 2016 - 08 Jan 2018
Elisa Garcia
Delray Beach, Florida, FL 33446
Address used since 16 Jan 2014
Director 16 Jan 2014 - 16 Aug 2016
Matthew Broad
Batavia, Illinois, 60510
Address used since 30 Oct 2013
Director 29 Oct 2004 - 16 Jan 2014
Simon Mark Finch
Sandringham, Victoria, Australia,
Address used since 01 Jun 2010
Director 01 Jun 2010 - 14 Jun 2013
David Armstrong
Hawthorn East, Victoria 3123, Australia,
Address used since 31 Jan 2008
Director 31 Jan 2008 - 01 Apr 2011
Kevin Obern
Maraetai, Auckland, 2018
Address used since 01 Apr 2007
Director 01 Apr 2007 - 30 Jun 2010
Michael John Pickard
Mulgrave, Vic 3170, Australia,
Address used since 12 Sep 2006
Director 26 Jun 2002 - 31 Jan 2008
Carol Moerdyk
Arlington Heights, Illinios, Usa,
Address used since 01 Mar 2005
Director 01 Mar 2005 - 30 Sep 2007
David Kelly
Glen Waverley, Victoria 3150, Australia,
Address used since 15 Sep 2000
Director 15 Sep 2000 - 31 Mar 2007
Christopher Milliken
Lake Forest, I L 60045, U S A,
Address used since 15 Sep 2000
Director 15 Sep 2000 - 01 Mar 2005
John Holleran
Boise, I D 83702, U S A,
Address used since 15 Sep 2000
Director 15 Sep 2000 - 29 Oct 2004
Tom Mullins
Balwyn, Victoria 3103, Australia,
Address used since 15 Sep 2000
Director 15 Sep 2000 - 20 Aug 2003
Darrell Elfeldt
Bloomingdale, I L 60108, U S A,
Address used since 17 Jul 2003
Director 15 Sep 2000 - 20 Aug 2003
Matthew Broad
Boise, I D 83702, U S A,
Address used since 15 Sep 2000
Director 15 Sep 2000 - 20 Aug 2003
Carol Moerdyk
Palatine, I L 60067-4335, U S A,
Address used since 15 Sep 2000
Director 15 Sep 2000 - 20 Aug 2003
William Edward Gruber
Parnell, Auckland,
Address used since 06 Oct 2000
Director 06 Oct 2000 - 17 Jul 2002
David James Quigg
Woburn, Lower Hutt,
Address used since 28 Mar 2000
Director 28 Mar 2000 - 15 Sep 2000
Addresses
Previous address Type Period
Officemax New Zealand Limited, 5 Reliable Way, Mt Wellington, Auckland Registered & physical 02 Oct 2005 - 21 Aug 2008
Boise Cascade Office Products (n.z) Ltd, Level Nine, 70 Shortland Street, Auckland Physical 24 Apr 2001 - 24 Apr 2001
Boise Cascade Office Products (n.z) Ltd, Level Nine, 70 Shortland Street, Auckland Registered 24 Apr 2001 - 02 Oct 2005
Boise Cascade Office Products, 28 Brandon Street, Wellington Physical 24 Apr 2001 - 24 Apr 2001
C/- Quigg Partners, Level 7, The Todd Building, 28 Brandon St, Wellington Registered & physical 17 Jan 2001 - 24 Apr 2001
Kensington Swan, Level 4, 89 The Terrace, Wellington Registered & physical 13 Sep 2000 - 17 Jan 2001
Kensington Swan, Level 4, 89 The Terrace, Wellington Registered 12 Apr 2000 - 13 Sep 2000
Financial Data
Financial info
54480100
Total number of Shares
February
Annual return filing month
December
Financial report filing month
19 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 54480100
Shareholder Name Address Period
Project Inkquill (nz) I
Shareholder NZBN: 9429046418968
Entity (NZ Unlimited Company)
48 Shortland Street
Auckland
1010
07 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Om Luxembourg Holdings S.a R.l.
Company Number: B 162.815
Other
16 Jan 2014 - 07 May 2018
Om Luxembourg Holdings S.a R.l.
Company Number: B 162.815
Other
16 Jan 2014 - 07 May 2018
Null - Bccp Nevada Company
Other
28 Mar 2000 - 16 Jan 2014
Bccp Nevada Company
Other
28 Mar 2000 - 16 Jan 2014

Ultimate Holding Company
Effective Date 04 May 2018
Name Project Quill Holding Limited
Type Company
Ultimate Holding Company Number 2101387
Country of origin GB
Address Cayman Corporate Centre
27 Hospital Road
George Town, Grand Cayman KY1-9008
Location
Companies nearby
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
New Zealand Office Products Limited
30 Sir Woolf Fisher Drive
My Tax Back NZ Limited
Ford Building
Raymond Abel Dental Limited
Ford Building