General information

Aspen 2004 Limited

Type: NZ Limited Company (Ltd)
9429035584711
New Zealand Business Number
1474921
Company Number
Registered
Company Status

Aspen 2004 Limited (issued a business number of 9429035584711) was started on 14 Jan 2004. 2 addresses are in use by the company: 15 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (type: registered, physical). 6 Gilligan Close, College Estate, Whanganui had been their registered address, until 15 Nov 2021. 100 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 49 shares (49% of shares), namely:
Whalley Trustees Limited (an entity) located at Saint Johns Hill, Whanganui postcode 4500,
Brandon, Stephen (an individual) located at 183 Victoria Avenue, Wanganui postcode 4500. When considering the second group, a total of 1 shareholder holds 48% of all shares (exactly 48 shares); it includes
Masterbuilt Properties Limited (an entity) - located at Wanganui. The third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
O'donnell, Patrick Shaun, located at Wanganui, Wanganui (an individual). Our information was updated on 07 Apr 2024.

Current address Type Used since
15 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 Registered & physical & service 15 Nov 2021
Directors
Name and Address Role Period
Patrick Shaun O'donnell
Wanganui, Wanganui, 4500
Address used since 23 Nov 2012
Director 14 Jan 2004 - current
Stephen Brandon
183 Victoria Avenue, Wanganui, 4500
Address used since 01 Nov 2023
Wanganui, 4500
Address used since 26 Nov 2015
Director 10 Oct 2006 - current
Stephen Whalley
Onetangi, Waiheke Island,
Address used since 14 Jan 2004
Director 14 Jan 2004 - 07 Nov 2005
Matthew James Doyle
Wicksteed Street, Wanganui,
Address used since 14 Jan 2004
Director 14 Jan 2004 - 14 Jan 2004
Addresses
Previous address Type Period
6 Gilligan Close, College Estate, Whanganui, 4500 Registered & physical 28 Jul 2021 - 15 Nov 2021
184 Glasgow Street, College Estate, Wanganui, 4500 Registered & physical 03 Oct 2014 - 28 Jul 2021
16 Bell Street, Wanganui, Wanganui, 4500 Physical 14 Nov 2012 - 03 Oct 2014
16 Bell Street, Wanganui, Wanganui, 4500 Registered 01 Nov 2012 - 03 Oct 2014
32 Taupo Quay, Wanganui Registered 21 Feb 2005 - 01 Nov 2012
32 Taupo Quay, Wanganui Physical 21 Feb 2005 - 14 Nov 2012
Suite 16 Wicksteed Terrace, Wicksteed Street, Wanganui Registered & physical 14 Jan 2004 - 21 Feb 2005
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
26 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
Shareholder Name Address Period
Whalley Trustees Limited
Shareholder NZBN: 9429041248089
Entity (NZ Limited Company)
Saint Johns Hill
Whanganui
4500
28 Mar 2022 - current
Brandon, Stephen
Individual
183 Victoria Avenue
Wanganui
4500
04 Dec 2006 - current
Shares Allocation #2 Number of Shares: 48
Shareholder Name Address Period
Masterbuilt Properties Limited
Shareholder NZBN: 9429035688280
Entity (NZ Limited Company)
Wanganui
04 Dec 2006 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
O'donnell, Patrick Shaun
Individual
Wanganui
Wanganui
4500
04 Dec 2006 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
O'donnell, Kathryn Mary
Individual
Wanganui
Wanganui
4500
04 Dec 2006 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Brandon, Stephen
Individual
183 Victoria Avenue
Wanganui
4500
04 Dec 2006 - current

Historic shareholders

Shareholder Name Address Period
Doyle, Matthew James
Individual
Wicksteed Street
Wanganui
14 Jan 2004 - 04 Dec 2006
Gray, Rachel Kim
Individual
Wanganui
04 Dec 2006 - 21 Nov 2023
Cox, David Burgess
Individual
Wanganui
29 Nov 2007 - 28 Mar 2022
Ewood Park Family Trust
Other
04 Dec 2006 - 27 Jun 2010
Null - Ewood Park Family Trust
Other
04 Dec 2006 - 27 Jun 2010
Location
Companies nearby
Sketch Project Limited
184 Glasgow Street
Drew 11 Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
Awas Trustees 2012 Limited
184 Glasgow Street