Acciona Concesiones P2W Investment Limited was incorporated on 06 Oct 2016 and issued a business number of 9429043336333. The registered LTD company has been managed by 6 directors: Gonzalo M. - an active director whose contract began on 30 Apr 2021,
James Donald Bramley - an active director whose contract began on 11 Apr 2022,
Maria Josefa C. - an active director whose contract began on 10 May 2023,
Borja Franco Moreu - an inactive director whose contract began on 06 Oct 2016 and was terminated on 10 May 2023,
Simon John Hatcher - an inactive director whose contract began on 06 Oct 2016 and was terminated on 06 Apr 2022.
As stated in our information (last updated on 09 May 2025), the company uses 4 addresses: Millennium Centre, Phase 2, Building C, Level 3, 600 Great South Rd, Ellerslie, Auckland, 1051 (records 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 (registered address),
Millennium Centre, Phase 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 (service address) among others.
Until 06 May 2022, Acciona Concesiones P2W Investment Limited had been using Level 3, 37 Galway Street, Britomart, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder).
Other active addresses
Address #4: Millennium Centre, Phase 2, Building C, Level 3, 600 Great South Rd, Ellerslie, Auckland, 1051 New Zealand
Records address used from 18 Jun 2024
Previous address
Address #1: Level 3, 37 Galway Street, Britomart, Auckland, 1010 New Zealand
Physical & registered address used from 06 Oct 2016 to 06 May 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: December
Annual return last filed: 17 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Acciona Concesiones, S.l. | 06 Oct 2016 - | |
Ultimate Holding Company
Gonzalo M. - Director
Appointment date: 30 Apr 2021
James Donald Bramley - Director
Appointment date: 11 Apr 2022
ASIC Name: Acciona Concesiones Australia Pty Limited
Address: Balmain East, Nsw, 2041 Australia
Address used since 11 Apr 2022
Address: Port Melbourne, Victoria, 3207 Australia
Maria Josefa C. - Director
Appointment date: 10 May 2023
Borja Franco Moreu - Director (Inactive)
Appointment date: 06 Oct 2016
Termination date: 10 May 2023
ASIC Name: Altrac Light Rail Holdings 1 Pty Limited
Address: Port Melbourne, Vic, 3207 Australia
Address: Level 20, Sydney, Nsw, 2000 Australia
Address: Bondi, Nsw, 2026 Australia
Address used since 06 Oct 2016
Address: Bondi, Nsw, 2026 Australia
Address used since 09 Jun 2017
Simon John Hatcher - Director (Inactive)
Appointment date: 06 Oct 2016
Termination date: 06 Apr 2022
ASIC Name: Acciona Concesiones Australia Pty Limited
Address: Port Melbourne, Vic, 3207 Australia
Address: Newport, Nsw, 2106 Australia
Address used since 02 Oct 2019
Address: Hahndorf, South Australia, 5245 Australia
Address used since 06 Oct 2016
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Address: Chatswood West, Nsw, 2067 Australia
Address used since 22 Aug 2018
Juan Jose C. - Director (Inactive)
Appointment date: 06 Oct 2016
Termination date: 27 Apr 2021
Securefuture Wiri Limited
Level 3, 37 Galway Street
Securefuture Wiri Holdings Limited
Level 3, 37 Galway Street
Clearmont (queenstown) Limited
Level 3, 37 Galway Street
Dbm Vircon Services (nz) Limited
Level 3, 37 Galway Street
Britomart Oriental Building Owners' Association Incorporated
Level 3
Public Infrastructure Partners Lp
Northern Steamship Building