Shortcuts

Aspen 2004 Limited

Type: NZ Limited Company (Ltd)
9429035584711
NZBN
1474921
Company Number
Registered
Company Status
Current address
15 Dickson Crescent
Saint Johns Hill
Whanganui 4500
New Zealand
Registered & physical & service address used since 15 Nov 2021

Aspen 2004 Limited was incorporated on 14 Jan 2004 and issued an NZ business number of 9429035584711. The registered LTD company has been supervised by 4 directors: Patrick Shaun O'donnell - an active director whose contract began on 14 Jan 2004,
Stephen Brandon - an active director whose contract began on 10 Oct 2006,
Stephen Whalley - an inactive director whose contract began on 14 Jan 2004 and was terminated on 07 Nov 2005,
Matthew James Doyle - an inactive director whose contract began on 14 Jan 2004 and was terminated on 14 Jan 2004.
As stated in our database (last updated on 07 Apr 2024), this company filed 1 address: 15 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (category: registered, physical).
Until 15 Nov 2021, Aspen 2004 Limited had been using 6 Gilligan Close, College Estate, Whanganui as their registered address.
A total of 100 shares are issued to 5 groups (6 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, 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.
Then there is a group that consists of 1 shareholder, holds 48% shares (exactly 48 shares) and includes
Masterbuilt Properties Limited - located at Wanganui.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
O'donnell, Patrick Shaun, located at Wanganui, Wanganui (an individual).

Addresses

Previous addresses

Address: 6 Gilligan Close, College Estate, Whanganui, 4500 New Zealand

Registered & physical address used from 28 Jul 2021 to 15 Nov 2021

Address: 184 Glasgow Street, College Estate, Wanganui, 4500 New Zealand

Registered & physical address used from 03 Oct 2014 to 28 Jul 2021

Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand

Physical address used from 14 Nov 2012 to 03 Oct 2014

Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand

Registered address used from 01 Nov 2012 to 03 Oct 2014

Address: 32 Taupo Quay, Wanganui New Zealand

Registered address used from 21 Feb 2005 to 01 Nov 2012

Address: 32 Taupo Quay, Wanganui New Zealand

Physical address used from 21 Feb 2005 to 14 Nov 2012

Address: Suite 16 Wicksteed Terrace, Wicksteed Street, Wanganui

Registered & physical address used from 14 Jan 2004 to 21 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Entity (NZ Limited Company) Whalley Trustees Limited
Shareholder NZBN: 9429041248089
Saint Johns Hill
Whanganui
4500
New Zealand
Individual Brandon, Stephen 183 Victoria Avenue
Wanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 48
Entity (NZ Limited Company) Masterbuilt Properties Limited
Shareholder NZBN: 9429035688280
Wanganui
Shares Allocation #3 Number of Shares: 1
Individual O'donnell, Patrick Shaun Wanganui
Wanganui
4500
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual O'donnell, Kathryn Mary Wanganui
Wanganui
4500
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Brandon, Stephen 183 Victoria Avenue
Wanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Doyle, Matthew James Wicksteed Street
Wanganui
Individual Gray, Rachel Kim Wanganui

New Zealand
Individual Cox, David Burgess Wanganui

New Zealand
Other Ewood Park Family Trust
Other Null - Ewood Park Family Trust
Directors

Patrick Shaun O'donnell - Director

Appointment date: 14 Jan 2004

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 23 Nov 2012


Stephen Brandon - Director

Appointment date: 10 Oct 2006

Address: 183 Victoria Avenue, Wanganui, 4500 New Zealand

Address used since 01 Nov 2023

Address: Wanganui, 4500 New Zealand

Address used since 26 Nov 2015


Stephen Whalley - Director (Inactive)

Appointment date: 14 Jan 2004

Termination date: 07 Nov 2005

Address: Onetangi, Waiheke Island,

Address used since 14 Jan 2004


Matthew James Doyle - Director (Inactive)

Appointment date: 14 Jan 2004

Termination date: 14 Jan 2004

Address: Wicksteed Street, Wanganui,

Address used since 14 Jan 2004

Nearby companies

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