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 11 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,
Gary Thomas Lingard - an inactive director whose contract began on 25 Mar 1999 and was terminated on 17 Mar 2010.
As stated in our information (updated on 14 Mar 2024), the company uses 1 address: Multispares Nz Limited, P.o. Box 39-038, Wellington Mail Centre, 5045 (category: postal, delivery).
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: 06 Sep 2023
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
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
British Spares Limited
47 A Buick Street
Central Electric Vehicle Supply Limited
105 Jubilee Road
E3x Limited
31 Awamutu Grove
Motorad New Zealand Limited
Cooper & Co-barristers & Solicitors
North Coast Performance Parts Limited
Unit 3, 65 Pharazyn Street
Wellington Van And Ute Dismantlers Limited
69 Waione Street