Shortcuts

P2w Services Limited

Type: NZ Limited Company (Ltd)
9429043369805
NZBN
6128714
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E310170
Industry classification code
Road Construction, Repair Or Sealing
Industry classification description
Current address
810 Great South Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 14 Oct 2016
810 Great South Road
Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 23 Apr 2019

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).

Addresses

Principal place of activity

810 Great South Road, Penrose, Auckland, 1061 New Zealand

Contact info
64 09 021760200
Phone
Ajeet.Jain@nx2.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Higgins Contractors Limited
Shareholder NZBN: 9429040922850
Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 100
Other (Other) Acciona Concesiones Australia Pty Ltd Port Melbourne
Vic
3207
Australia
Directors

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

Nearby companies
Similar companies

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