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).
Basic Financial info
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 17 Oct 2023
Country of origin: US
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
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