New Zealand Office Products Limited (issued an NZ business number of 9429036308293) was registered on 25 Sep 2002. 1 address is currently in use by the company: 30 Sir Woolf Fisher Drive, East Tamaki, Auckland (type: physical, registered). Officemax New Zealand Limited, 5 Reliable Way, Mt Wellington, Auckland had been their registered address, until 21 Aug 2008. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Officemax New Zealand Limited (an entity) located at East Tamaki, Auckland postcode 2013. Our data was last updated on 27 May 2021.
| Current address | Type | Used since |
|---|---|---|
| 30 Sir Woolf Fisher Drive, East Tamaki, Auckland | Physical & registered | 21 Aug 2008 |
| Name and Address | Role | Period |
|---|---|---|
|
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 - current |
|
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 |
|
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 26 Jul 2016 |
Director | 08 Apr 2011 - 05 May 2018 |
|
Kevin Obern
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 | 31 Jan 2008 - 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 31 Jan 2008 |
Director | 31 Jan 2008 - 30 Jun 2010 |
|
Michael John Pickard
Mulgrave, Vic 3170, Australia,
Address used since 11 Sep 2006 |
Director | 25 Sep 2002 - 31 Jan 2008 |
| Previous address | Type | Period |
|---|---|---|
| Officemax New Zealand Limited, 5 Reliable Way, Mt Wellington, Auckland | Registered | 04 Oct 2005 - 21 Aug 2008 |
| 5 Reliable Way, Mt Wellington, Auckland | Physical | 25 Sep 2002 - 21 Aug 2008 |
| 5 Reliable Way, Mt Wellington, Auckland | Registered | 25 Sep 2002 - 04 Oct 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Officemax New Zealand Limited Shareholder NZBN: 9429039389619 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
25 Sep 2002 - current |
| Effective Date | 04 May 2018 |
| Name | Project Quill Holding Limited |
| Type | Company |
| Ultimate Holding Company Number | 2101387 |
| Country of origin | GB |
![]() |
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 |