General information

Officemax New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039389619
New Zealand Business Number
412914
Company Number
Registered
Company Status

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
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, 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
Addresses
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
Financial Data
Financial info
36500001
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: 36500001
Shareholder Name Address Period
Officemax Holdings Limited
Shareholder NZBN: 9429037345280
Entity (NZ Limited Company)
East Tamaki
Auckland
27 Jun 2008 - current

Historic shareholders

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

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 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