P2W Services Limited was launched on 14 Oct 2016 and issued a business number of 9429043369805. The registered LTD company has been managed by 16 directors: Carl Cedric Munkowits - an active director whose contract started on 14 Oct 2016,
Carl Cedric Munkowits - an active director whose contract started on 14 Oct 2016,
Antonio P. - an active director whose contract started on 28 Jul 2020,
Damon Hatfield Norden - an active director whose contract started on 12 Aug 2022,
Maria-Josefa C. - an active director whose contract started on 25 May 2023.
According to BizDb's information (last updated on 23 Feb 2024), the company registered 1 address: 810 Great South Road, Penrose, Auckland, 1061 (types include: postal, office).
A total of 200 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Higgins Contractors Limited (an entity) located at Penrose, Auckland postcode 1061.
Another group consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Acciona Concesiones Australia Pty Ltd - located at Port Melbourne, Vic. P2W Services Limited is classified as "Road construction, repair or sealing" (business classification E310170).
Principal place of activity
810 Great South Road, Penrose, Auckland, 1061 New Zealand
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Higgins Contractors Limited Shareholder NZBN: 9429040922850 |
Penrose Auckland 1061 New Zealand |
14 Oct 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Acciona Concesiones Australia Pty Ltd |
Port Melbourne Vic 3207 Australia |
14 Oct 2016 - |
Carl Cedric Munkowits - Director
Appointment date: 14 Oct 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 14 Oct 2016
Carl Cedric Munkowits - Director
Appointment date: 14 Oct 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 14 Oct 2016
Antonio P. - Director
Appointment date: 28 Jul 2020
Damon Hatfield Norden - Director
Appointment date: 12 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Aug 2022
Maria-josefa C. - Director
Appointment date: 25 May 2023
James Donald Bramley - Director (Inactive)
Appointment date: 09 May 2022
Termination date: 25 May 2023
ASIC Name: Acciona Concesiones Australia Pty Limited
Address: Port Melbourne, Victoria, 3207 Australia
Address: Balmain East, Nsw, 2041 Australia
Address used since 09 May 2022
James John Whittaker - Director (Inactive)
Appointment date: 11 Nov 2020
Termination date: 12 Aug 2022
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 11 Nov 2020
Simon John Hatcher - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 06 Apr 2022
ASIC Name: Acciona Concesiones Australia Pty Limited
Address: Newport, Nsw, 2106 Australia
Address used since 02 Oct 2019
Address: Port Melbourne, Vic, 3207 Australia
Simon John Hatcher - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 06 Apr 2022
ASIC Name: Acciona Concesiones Australia Pty Limited
Address: Port Melbourne, Vic, 3207 Australia
Address: Sydney, New South Wales, 2000 Australia
Address: Hahndorf, South Australia, 5245 Australia
Address used since 14 Oct 2016
Address: Chatswood West, Nsw, 2067 Australia
Address used since 22 Aug 2018
Address: Newport, Nsw, 2106 Australia
Address used since 02 Oct 2019
Address: Sydney, New South Wales, 2000 Australia
Neil Christopher Mcloughlin - Director (Inactive)
Appointment date: 08 Nov 2019
Termination date: 11 Nov 2020
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 08 Nov 2019
Pedro Enrique M. - Director (Inactive)
Appointment date: 27 May 2019
Termination date: 28 Jul 2020
Mark Anthony Banfield - Director (Inactive)
Appointment date: 20 Mar 2018
Termination date: 08 Nov 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 20 Mar 2018
Antonio P. - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 27 May 2019
Antonio P. - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 27 May 2019
Harry Wayne Alderson - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 20 Mar 2018
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 14 Oct 2016
Harry Wayne Alderson - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 20 Mar 2018
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 14 Oct 2016
Building Prefabrication Solutions Limited
810 Great South Road
Pavement Technology Limited
810 Great South Road
The Fletcher Construction Company (fanshawe Street) Limited
810 Great South Road
Paul Robinson Building Supplies Limited
810 Great South Road
Selwyn Quarries Limited
810 Great South Road
Penrose Retirement Nominees Limited
810 Great South Road
Ashphalt & Repairs Limited
Jolly Duncan & Wells
Deevy Works Limited
11 Hawthorne Place
Franicevich Management Trust Limited
21 Garland Road
International Safety Products Nz Limited
9/69 Captain Springs Road
Walters Road Developments Limited
306 Neilson Street
Water Cutting Limited
4 Bassant Avenue