Shortcuts

Factory Mutual Insurance Company

Type: Overseas Non-asic Company (Non_asic)
9429042005025
NZBN
5817931
Company Number
Registered
Company Status
Current address
Kpmg Centre, 18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Oct 2015

Factory Mutual Insurance Company, a registered company, was registered on 01 Oct 2015. 9429042005025 is the number it was issued. The company has been run by 24 directors: Francis C. - an active director whose contract started on 01 Oct 2015,
Thomas L. - an active director whose contract started on 01 Oct 2015,
Gracia M. - an active director whose contract started on 01 Oct 2015,
Christine M. - an active director whose contract started on 01 Oct 2015,
John L. - an active director whose contract started on 01 Oct 2015.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: registered, service).

Contact info
www.fmglobal.com
09 Oct 2019 Website
Financial Data

Basic Financial info

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 17 Oct 2023

Country of origin: US

Directors

Francis C. - Director

Appointment date: 01 Oct 2015

Address: Rye, Ny, 10580 United States

Address used since 01 Oct 2015


Thomas L. - Director

Appointment date: 01 Oct 2015

Address: Rumford, Ri, 02916 United States

Address used since 01 Oct 2015


Gracia M. - Director

Appointment date: 01 Oct 2015

Address: Great Falls, Va, 22066 United States

Address used since 01 Oct 2015


Christine M. - Director

Appointment date: 01 Oct 2015

Address: Pasadena, Ca, 91105 United States

Address used since 01 Oct 2015


John L. - Director

Appointment date: 01 Oct 2015

Address: Richmond, Va, 23238 United States

Address used since 01 Oct 2015


Carl Seymour - Person Authorised for Service

Appointment date: 01 Oct 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Oct 2015


Carl Seymour - Person Authorised For Service

Appointment date: 01 Oct 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Oct 2015


Michel G. - Director

Appointment date: 13 Oct 2016


Glenn L. - Director

Appointment date: 12 Oct 2017

Address: Eads, Tennessee, 38028 United States

Address used since 12 Oct 2017


David W. - Director

Appointment date: 12 Jul 2018

Address: Brentwood, Tennessee, 37027 United States

Address used since 12 Jul 2018


Colin D. - Director

Appointment date: 10 Dec 2020


Malcolm R. - Director

Appointment date: 01 Aug 2021


Thomas Q. - Director

Appointment date: 14 Jul 2022


Frank D. - Director

Appointment date: 08 Dec 2022


Christine M. - Director

Appointment date: 12 Oct 2023


Israel R. - Director (Inactive)

Appointment date: 13 Oct 2016

Termination date: 13 Apr 2023

Address: Boston, Massachusetts, 02114 United States

Address used since 13 Oct 2016


Daniel K. - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 14 Apr 2022

Address: Hinsdale, Il, 60532 United States

Address used since 01 Oct 2015


Stuart P. - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 08 Apr 2021

Address: San Antonio, Tx, 78231 United States

Address used since 01 Oct 2015


Colin D. - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 11 Apr 2019


Jonathan M. - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 12 Apr 2018

Address: Fort Lauderdale, Florida, 33304 United States

Address used since 01 Jul 2016


Shivan S. - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 12 Apr 2018

Address: Providence, Ri, 02906 United States

Address used since 01 Oct 2015


Edward R. - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 12 Apr 2018

Address: Cary, North Carolina, 27511 United States

Address used since 01 Apr 2016


David P. - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 14 Apr 2016

Address: Chapel Hill, Nc, 27517 United States

Address used since 01 Oct 2015


James T. - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 14 Apr 2016

Address: Jasper, In, 47546 United States

Address used since 01 Oct 2015

Nearby companies

Levante Karaka Limited
Kpmg Centre

Waste Processing Technologies Limited
Kpmg Centre

S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue

Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue

Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue