P2W Services Limited (New Zealand Business Number 9429043369805) was launched on 14 Oct 2016. 5 addresess are in use by the company: 810 Great South Road, Penrose, Auckland, 1061 (type: postal, office). 200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 100 shares (50% of shares), namely:
Higgins Contractors Limited (an entity) located at Penrose, Auckland postcode 1061. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (100 shares); it includes
Acciona Concesiones Australia Pty Ltd (an other) - located at Port Melbourne, Vic. "Road construction, repair or sealing" (business classification E310170) is the category the Australian Bureau of Statistics issued to P2W Services Limited. The Businesscheck information was last updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
810 Great South Road, Penrose, Auckland, 1061 | Registered & physical & service | 14 Oct 2016 |
810 Great South Road, Penrose, Auckland, 1061 | Postal & office & delivery | 23 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Carl Cedric Munkowits
Glendowie, Auckland, 1071
Address used since 14 Oct 2016 |
Director | 14 Oct 2016 - current |
Carl Cedric Munkowits
Glendowie, Auckland, 1071
Address used since 14 Oct 2016 |
Director | 14 Oct 2016 - current |
Antonio P. | Director | 28 Jul 2020 - current |
Damon Hatfield Norden
Remuera, Auckland, 1050
Address used since 12 Aug 2022 |
Director | 12 Aug 2022 - current |
Maria-josefa C. | Director | 25 May 2023 - current |
James Donald Bramley
Port Melbourne, Victoria, 3207
Address used since 01 Jan 1970
Balmain East, Nsw, 2041
Address used since 09 May 2022 |
Director | 09 May 2022 - 25 May 2023 |
James John Whittaker
East Tamaki Heights, Auckland, 2016
Address used since 11 Nov 2020 |
Director | 11 Nov 2020 - 12 Aug 2022 |
Simon John Hatcher
Newport, Nsw, 2106
Address used since 02 Oct 2019
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970 |
Director | 14 Oct 2016 - 06 Apr 2022 |
Simon John Hatcher
Port Melbourne, Vic, 3207
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Hahndorf, South Australia, 5245
Address used since 14 Oct 2016
Chatswood West, Nsw, 2067
Address used since 22 Aug 2018
Newport, Nsw, 2106
Address used since 02 Oct 2019
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 14 Oct 2016 - 06 Apr 2022 |
Neil Christopher Mcloughlin
Titirangi, Auckland, 0604
Address used since 08 Nov 2019 |
Director | 08 Nov 2019 - 11 Nov 2020 |
Pedro Enrique M. | Director | 27 May 2019 - 28 Jul 2020 |
Mark Anthony Banfield
Cockle Bay, Auckland, 2014
Address used since 20 Mar 2018 |
Director | 20 Mar 2018 - 08 Nov 2019 |
Antonio P. | Director | 14 Oct 2016 - 27 May 2019 |
Antonio P. | Director | 14 Oct 2016 - 27 May 2019 |
Harry Wayne Alderson
Wattle Downs, Auckland, 2103
Address used since 14 Oct 2016 |
Director | 14 Oct 2016 - 20 Mar 2018 |
Harry Wayne Alderson
Wattle Downs, Auckland, 2103
Address used since 14 Oct 2016 |
Director | 14 Oct 2016 - 20 Mar 2018 |
810 Great South Road , Penrose , Auckland , 1061 |
Shareholder Name | Address | Period |
---|---|---|
Higgins Contractors Limited Shareholder NZBN: 9429040922850 Entity (NZ Limited Company) |
Penrose Auckland 1061 |
14 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Acciona Concesiones Australia Pty Ltd Other (Other) |
Port Melbourne Vic 3207 |
14 Oct 2016 - current |
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 |
Walters Road Developments Limited 306 Neilson Street |
Deevy Works Limited 11 Hawthorne Place |
Franicevich Management Trust Limited 6 Mitchelson Street |
Fate Civil Limited 4 Ryburn Road |
Tubepress Engineering Limited 55 Dunkirk Road |
Solomon Haulage Limited 17a Lochinver Road |