Multispares N.z. Limited was started on 04 Sep 1990 and issued a business number of 9429039176578. This registered LTD company has been supervised by 12 directors: Geoffrey David Huston Stewart - an active director whose contract began on 02 Nov 2000,
Gregory James Forsyth - an active director whose contract began on 25 Jan 2006,
Peter William Mckenzie - an active director whose contract began on 26 Jul 2006,
Peter William Gill - an active director whose contract began on 01 May 2008,
Robert Darius Fraser - an active director whose contract began on 12 Apr 2024.
As stated in our information (updated on 29 May 2025), the company uses 1 address: Multispares Nz Limited, P.o. Box 39-038, Wellington Mail Centre, 5045 (category: postal, office).
Up until 12 Mar 2013, Multispares N.z. Limited had been using 491 Hutt Road, Lower Hutt 5010 as their registered address.
BizDb found previous names used by the company: from 04 Sep 1990 to 25 Mar 1991 they were named Aorangi Shelf Company No 45 Limited.
A total of 2000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 2000000 shares are held by 1 entity, namely:
Supply Network Limited (an other) located at Pemulwuy, Australia postcode 2145. Multispares N.z. Limited is classified as "Motor vehicle parts retailing" (ANZSIC G392140).
Principal place of activity
48 - 56 Seaview Road, Lower Hutt, 5045 New Zealand
Previous addresses
Address #1: 491 Hutt Road, Lower Hutt 5010 New Zealand
Registered & physical address used from 18 Sep 2009 to 12 Mar 2013
Address #2: 491 Hutt Road, Lower Hutt
Physical & registered address used from 02 Sep 2003 to 18 Sep 2009
Address #3: -
Physical address used from 04 Apr 1996 to 02 Sep 2003
Address #4: C/ Foote Butterfield & Taylor, 30 Church Street, Timaru
Registered address used from 07 Apr 1994 to 02 Sep 2003
Address #5: 7 Aglionby Street, Lower Hutt
Physical address used from 21 Feb 1992 to 04 Apr 1996
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 16 Sep 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Other (Other) | Supply Network Limited |
Pemulwuy Australia 2145 Australia |
13 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Multispares Holdings Limited | 04 Sep 1990 - 13 Jul 2004 | |
Other | Multispares Holdings Limited | 04 Sep 1990 - 13 Jul 2004 |
Ultimate Holding Company
Geoffrey David Huston Stewart - Director
Appointment date: 02 Nov 2000
ASIC Name: Supply Network Limited
Address: Wahroonga, N S W 2076, Australia
Address used since 02 Nov 2000
Address: Pemulwuy, Sydney Nsw, 2145 Australia
Address: Pemulwuy, Sydney Nsw, 2145 Australia
Gregory James Forsyth - Director
Appointment date: 25 Jan 2006
ASIC Name: Supply Network Limited
Address: Pemulwuy, Sydney Nsw, 2145 Australia
Address: Balgowlah Heights, Nsw 2093, Australia
Address used since 25 Jan 2006
Address: Pemulwuy, Sydney Nsw, 2145 Australia
Peter William Mckenzie - Director
Appointment date: 26 Jul 2006
ASIC Name: Supply Network Limited
Address: Keilor, Vic, 3036 Australia
Address used since 24 Nov 2015
Address: Pemulwuy, Sydney Nsw, 2145 Australia
Address: Mangalore, Vic, 3661 Australia
Address used since 14 Sep 2017
Address: Pemulwuy, Sydney Nsw, 2145 Australia
Peter William Gill - Director
Appointment date: 01 May 2008
ASIC Name: Supply Network Limited
Address: Pemulwuy, Sydney Nsw, 2145 Australia
Address: Castle Hill, Nsw 2154, Australia
Address used since 01 May 2008
Address: Pemulwuy, Sydney Nsw, 2145 Australia
Robert Darius Fraser - Director
Appointment date: 12 Apr 2024
ASIC Name: Supply Network Limited
Address: Cammeray, Nsw, 2062 Australia
Address used since 12 Apr 2024
Gary Thomas Lingard - Director (Inactive)
Appointment date: 25 Mar 1999
Termination date: 17 Mar 2010
Address: Cheltenham, Nsw, Australia 0624,
Address used since 11 Sep 2009
Harry Robert Forsyth - Director (Inactive)
Appointment date: 07 Jun 1991
Termination date: 25 Jan 2006
Address: Sydney, Australia,
Address used since 07 Jun 1991
Hugh Munro Outram Anderson - Director (Inactive)
Appointment date: 11 Apr 1995
Termination date: 25 Nov 2005
Address: Turramurra, 2074, Australia,
Address used since 26 Aug 2003
Paul Robert Morrison - Director (Inactive)
Appointment date: 20 Apr 1994
Termination date: 25 Mar 1999
Address: Castle Hill, Sydney, Australia,
Address used since 20 Apr 1994
Richard Henry Bowen - Director (Inactive)
Appointment date: 07 Jun 1991
Termination date: 11 Apr 1995
Address: Lower Hutt,
Address used since 07 Jun 1991
Joseph Gordon Butterfield - Director (Inactive)
Appointment date: 27 Mar 1991
Termination date: 31 Mar 1994
Address: Timaru,
Address used since 27 Mar 1991
Joseph Gordon Butterfield - Director (Inactive)
Appointment date: 07 Jun 1991
Termination date: 31 Mar 1994
Address: Timaru,
Address used since 07 Jun 1991
Pe Logistics Limited
5 Barnes Street
Kokiri Marae Keriana Olsen Trust
7-9 Barnes Street
Tu Kotahi Maori Asthma Trust Board Incorporated
7-9 Barnes Street
Mana Wahine Incorporated
7-9 Barnes Street
Retreva Limited
45 Seaview Road
Macaulay Properties Limited
45 Seaview Road
Brendan Foot Motors Limited
C/o Odlin Mcgrath
British Spares Limited
47 A Buick Street
E3x Limited
31 Awamutu Grove
North Coast Performance Parts Limited
Unit 3, 65 Pharazyn Street
South Enterprises Limited
1o Hume Street
Wellington Van And Ute Dismantlers Limited
69 Waione Street