Shortcuts

Multispares N.z. Limited

Type: NZ Limited Company (Ltd)
9429039176578
NZBN
484788
Company Number
Registered
Company Status
G392140
Industry classification code
Motor Vehicle Parts Retailing
Industry classification description
Current address
48-56 Seaview Road
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 12 Mar 2013
Multispares Nz Limited
P.o. Box 39-038
Wellington Mail Centre 5045
New Zealand
Postal address used since 02 Sep 2020
48-56 Seaview Road
Lower Hutt 5010
New Zealand
Delivery & office address used since 02 Sep 2020

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).

Addresses

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

Contact info
64 4 5762222
Phone
admin@multispares.co.nz
21 Sep 2018 Email
www.multispares.co.nz
21 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 2000000
Other (Other) Supply Network Limited Pemulwuy
Australia
2145
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Multispares Holdings Limited
Other Multispares Holdings Limited

Ultimate Holding Company

10 Nov 2015
Effective Date
Supply Network Limited
Name
Company
Type
3135680
Ultimate Holding Company Number
AU
Country of origin
Directors

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

Nearby companies
Similar companies

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