Officemax New Zealand Limited (issued a business number of 9429039389619) was started on 25 Oct 1988. 2 addresses are currently in use by the company: 30 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 (type: physical, registered). 30 Sir Woolf Fisher Drive, East Tamaki, Auckland had been their physical address, until 18 Feb 2011. Officemax New Zealand Limited used more names, namely: Boise New Zealand Limited from 24 Sep 2002 to 31 Jan 2005, New Zealand Office Products Limited (01 Apr 1997 to 24 Sep 2002) and Blue Star Office Products Limited (20 Jan 1994 - 01 Apr 1997). 36500001 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 36500001 shares (100 per cent of shares), namely:
Officemax Holdings Limited (an entity) located at East Tamaki, Auckland. Businesscheck's data was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
30 Sir Woolf Fisher Drive, East Tamaki, Auckland, 2013 | Physical & registered & service | 18 Feb 2011 |
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, New South Wales, 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
Mascot, New South Wales, 2020
Address used since 01 Jan 1970
Caringbah South, 2229
Address used since 01 Jun 2019 |
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 24 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 - 17 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
Kohimarama, Auckland,
Address used since 26 Jun 2002 |
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 06 Oct 2000 |
Director | 06 Oct 2000 - 31 Mar 2007 |
Christopher Milliken
Lake Forest, I L 60045, U S A,
Address used since 06 Oct 2000 |
Director | 06 Oct 2000 - 01 Mar 2005 |
John Holleran
Boise, I D 83702, U S A,
Address used since 06 Oct 2000 |
Director | 06 Oct 2000 - 29 Oct 2004 |
Matthew Broad
Boise, I D 83702, U S A,
Address used since 06 Oct 2000 |
Director | 06 Oct 2000 - 20 Aug 2003 |
Carol Moerdyk
Palatine, I L 60067-4335, U S A,
Address used since 06 Oct 2000 |
Director | 06 Oct 2000 - 20 Aug 2003 |
Darrell Elfeldt
Bloomingdale, I L 60108, U S A,
Address used since 17 Jul 2003 |
Director | 06 Oct 2000 - 20 Aug 2003 |
Tom Mullins
Balwyn, Victoria 3103, Australia,
Address used since 06 Oct 2000 |
Director | 06 Oct 2000 - 20 Aug 2003 |
William Edward Gruber
Parnell, Auckland,
Address used since 06 Oct 2000 |
Director | 06 Oct 2000 - 17 Jun 2002 |
William Fraser Macleod
Cheltenham, Auckland,
Address used since 26 Feb 1999 |
Director | 26 Feb 1999 - 06 Oct 2000 |
David Alexander Ballantyne
Mission Bay, Auckland,
Address used since 12 Jun 2000 |
Director | 12 Jun 2000 - 06 Oct 2000 |
Maurice George Kidd
Remuera, Auckland,
Address used since 21 Feb 1996 |
Director | 21 Feb 1996 - 31 May 2000 |
Eric John Watson
Takapuna, Auckland,
Address used since 06 Jan 1992 |
Director | 06 Jan 1992 - 07 Apr 2000 |
Gregory John Muir
Mission Bay, Auckland,
Address used since 10 Aug 1998 |
Director | 10 Aug 1998 - 26 Feb 1999 |
David Tony Brown
Remuera, Auckland,
Address used since 18 Dec 1996 |
Director | 18 Dec 1996 - 17 Feb 1999 |
Christopehr Maritz
Remuera, Auckland,
Address used since 31 Mar 1993 |
Director | 31 Mar 1993 - 18 Dec 1996 |
Graham Craig Joynt
Mt Eden, Auckland,
Address used since 12 Jul 1993 |
Director | 12 Jul 1993 - 18 Dec 1996 |
Grant Keith Baker
St Heliers, Auckland,
Address used since 30 Nov 1995 |
Director | 30 Nov 1995 - 18 Dec 1996 |
Richard Anthony Johnston
Herne Bay, Auckland,
Address used since 30 Jan 1992 |
Director | 30 Jan 1992 - 21 Feb 1996 |
Grant Stone
Mt Roskill, Auckland,
Address used since 06 Jan 1992 |
Director | 06 Jan 1992 - 20 Feb 1996 |
Previous address | Type | Period |
---|---|---|
30 Sir Woolf Fisher Drive, East Tamaki, Auckland | Physical & registered | 21 Aug 2008 - 18 Feb 2011 |
5 Reliable Way, Mt Wellington, Auckland | Registered | 24 Jul 2002 - 21 Aug 2008 |
5 Reliable Way, Mt Wellington, Auckland | Physical | 21 Jun 2001 - 21 Aug 2008 |
New Zealand Office Products, 5 Reliable Way, Mt Wellington | Physical | 21 Jun 2001 - 21 Jun 2001 |
New Zealand Office Products, Level 7, The Todd Building, 28 Brandon Street, Wellington | Physical | 01 May 2001 - 21 Jun 2001 |
New Zealand Office Products Limited, Level Nine, 70 Shortland Street, Auckland | Registered | 24 Apr 2001 - 24 Jul 2002 |
New Zealand Office Products Limited, Level Nine, 70 Shortland Street, Auckland | Physical | 24 Apr 2001 - 01 May 2001 |
C/- Quigg Partners, Level7, The Todd Building, 28 Brandon Street, Wellington | Registered & physical | 17 Jan 2001 - 24 Apr 2001 |
Level 37, 23-29 Albert St, Auckland | Physical & registered | 01 Nov 2000 - 17 Jan 2001 |
Level 37 - Coopers & Lybrand Building, 23 - 29 Albert Street, Auckland | Registered & physical | 30 Jun 2000 - 01 Nov 2000 |
Level 22, Coopers & Lybrand Building, 23-29 Albert Street, Auckland | Physical | 01 Dec 1997 - 30 Jun 2000 |
Level 22, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland | Registered | 01 Dec 1997 - 30 Jun 2000 |
97-101 Hobson Street, Auckland | Registered | 19 May 1997 - 01 Dec 1997 |
163 Beach Road, Auckland | Registered | 20 Feb 1995 - 19 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Officemax Holdings Limited Shareholder NZBN: 9429037345280 Entity (NZ Limited Company) |
East Tamaki Auckland |
27 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Officemax Holdings Limited Other |
25 Oct 1988 - 31 Jan 2005 | |
Null - Officemax Holdings Limited Other |
25 Oct 1988 - 31 Jan 2005 |
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 |
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 |