General information

P2w Services Limited

Type: NZ Limited Company (Ltd)
9429043369805
New Zealand Business Number
6128714
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E310170 - Road Construction, Repair Or Sealing
Industry classification codes with description

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
Contact info
64 09 021760200
Phone (Phone)
Ajeet.Jain@nx2.co.nz
Email
No website
Website
Directors
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
Addresses
Principal place of activity
810 Great South Road , Penrose , Auckland , 1061
Financial Data
Financial info
200
Total number of Shares
April
Annual return filing month
December
Financial report filing month
12 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Higgins Contractors Limited
Shareholder NZBN: 9429040922850
Entity (NZ Limited Company)
Penrose
Auckland
1061
14 Oct 2016 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Acciona Concesiones Australia Pty Ltd
Other (Other)
Port Melbourne
Vic
3207
14 Oct 2016 - current
Location
Companies nearby
Similar companies
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