Acciona Infrastructure New Zealand Limited, a registered company, was started on 31 Aug 2016. 9429042497448 is the NZBN it was issued. The company has been run by 7 directors: Angel Fernandez De La Pradilla - an active director whose contract began on 31 Aug 2016,
Juan A. - an active director whose contract began on 31 Aug 2016,
Angel Fernandez De La Pradilla Sainz - an active director whose contract began on 31 Aug 2016,
Fernando G. - an active director whose contract began on 31 Aug 2016,
Manuel M. - an inactive director whose contract began on 18 Nov 2016 and was terminated on 30 Mar 2023.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: Millennium Centre, Phase 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 (registered address),
Millennium Centre, Phase 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 (physical address),
Millennium Centre, Phase 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 (service address),
Level 1, 127 Alexandra Street, Hamilton, 3204 (other address) among others.
Acciona Infrastructure New Zealand Limited had been using Millennium Centre, Phase Ii, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland as their registered address up to 25 Jun 2021.
A single entity owns all company shares (exactly 30000 shares) - Acciona Infrastructure Australia Pty Ltd - located at 1051, Port Melbourne, Victoria.
Previous addresses
Address #1: Millennium Centre, Phase Ii, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 24 Jun 2021 to 25 Jun 2021
Address #2: Level 1, 127 Alexandra Street, Hamilton, 3204 New Zealand
Registered & physical address used from 23 Nov 2018 to 24 Jun 2021
Address #3: Level 1, 127 Alexandra Street, Hamilton, 3204 New Zealand
Registered & physical address used from 31 Aug 2016 to 23 Nov 2018
Basic Financial info
Total number of Shares: 30000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30000 | |||
Other (Other) | Acciona Infrastructure Australia Pty Ltd |
Port Melbourne Victoria 3207 Australia |
31 Aug 2016 - |
Ultimate Holding Company
Angel Fernandez De La Pradilla - Director
Appointment date: 31 Aug 2016
ASIC Name: Acciona Infrastructure Australia Pty Ltd
Address: Port Melbourne, Vic, 3207 Australia
Address: 2 Southbank Boulevard, Southbank, Vic, 3006 Australia
Address: West End, Brisbane, Queensland, 4101 Australia
Address used since 31 Aug 2016
Address: 2 Southbank Boulevard, Southbank, Vic, 3006 Australia
Juan A. - Director
Appointment date: 31 Aug 2016
ASIC Name: Acciona Infrastructure Australia Pty Ltd
Address: Bellevue Hill, Nsw, 2023 Australia
Address used since 31 Aug 2016
Address: 2 Southbank Boulevard, Southbank, Vic, 3006 Australia
Address: Rose Bay, Nsw, 2029 Australia
Address used since 23 Jul 2018
Address: 2 Southbank Boulevard, Southbank, Vic, 3006 Australia
Angel Fernandez De La Pradilla Sainz - Director
Appointment date: 31 Aug 2016
ASIC Name: Acciona Infrastructure Australia Pty Ltd
Address: Port Melbourne, Vic, 3207 Australia
Address: Hampton, Victoria, 3188 Australia
Address used since 12 Apr 2021
Address: West End, Brisbane, Queensland, 4101 Australia
Address used since 31 Aug 2016
Fernando G. - Director
Appointment date: 31 Aug 2016
ASIC Name: Acciona Infrastructure Australia Pty Ltd
Address: 2 Southbank Boulevard, Southbank, Vic, 3006 Australia
Address: New Farm, Qld, 4005 Australia
Address used since 31 Aug 2016
Address: 2 Southbank Boulevard, Southbank, Vic, 3006 Australia
Manuel M. - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 30 Mar 2023
Francisco C. - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 28 Feb 2023
Jose T. - Director (Inactive)
Appointment date: 18 Nov 2016
Termination date: 11 May 2022
Gurnell Harrison Trustee Company Limited
Level 1, 20 Rostrevor Street
Jcrb (fredericks) Limited
Level One, 53 King Street
Gurnell Harrison Law Limited
Level 1, 20 Rostrevor Street
Wilmac Property Limited
Level 1, 851 Victoria Street
Cake Box Limited
Level One, 53 King Street
Jcrb (cake Box) Limited
Level One, 53 King Street