Shortcuts

Fragomen Global Pty Limited

Type: NZ Limited Company (Ltd)
9429031763967
NZBN
1499694
Company Number
Registered
Company Status
087653516
GST Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Level 4, 70 Shortland Street
Auckland 1010
New Zealand
Office address used since 30 Apr 2019
Suite 3331, Level 33, 23/29 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 26 Apr 2022
Suite 3301, 33/23-29 Albert Street
Auckland 1010
New Zealand
Office address used since 20 Apr 2023

Fragomen Global Pty Limited was started on 01 Apr 2004 and issued a number of 9429031763967. The registered LTD company has been managed by 6 directors: David John Crawford - an active director whose contract started on 01 Mar 2005,
Teresa Ann Suying Liu - an active director whose contract started on 01 Jul 2016,
Mark Philip Buchanan - an active director whose contract started on 16 Sep 2019,
Brendan R. - an inactive director whose contract started on 01 Mar 2005 and was terminated on 20 Sep 2019,
Robert John Walsh - an inactive director whose contract started on 12 Sep 2014 and was terminated on 30 Jun 2016.
According to our database (last updated on 24 Mar 2024), this company registered 4 addresses: Suite 3301, Level 33, 23/29 Albert Street, Auckland, 1010 (registered address),
Suite 3301, Level 33, 23/29 Albert Street, Auckland, 1010 (service address),
Suite 3301, 33/23-29 Albert Street, Auckland, 1010 (office address),
Suite 3331, Level 33, 23/29 Albert Street, Auckland, 1010 (registered address) among others.
Until 26 Apr 2022, Fragomen Global Pty Limited had been using Level 4, 70 Shortland Street, Auckland as their physical address.
BizDb found previous names used by this company: from 09 Mar 2005 to 30 Aug 2007 they were called Fragomen (New Zealand) Pty Limited, from 01 Apr 2004 to 09 Mar 2005 they were called Albatross Migration Services Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Fragomen (Australia) Pty Limited (an other) located at Sydney, Nsw postcode 2000. Fragomen Global Pty Limited is categorised as "Legal service" (business classification M693130).

Addresses

Other active addresses

Address #4: Suite 3301, Level 33, 23/29 Albert Street, Auckland, 1010 New Zealand

Registered & service address used from 28 Apr 2023

Principal place of activity

Level 9 50 Manners Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 4, 70 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 28 Apr 2017 to 26 Apr 2022

Address #2: 326 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 08 May 2012 to 28 Apr 2017

Address #3: 326 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 07 May 2012 to 08 May 2012

Address #4: 326 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 07 May 2012 to 28 Apr 2017

Address #5: Level 1, South British Building, 326 Lambton Quay, Wellington, 6011 New Zealand

Physical & registered address used from 22 Sep 2010 to 07 May 2012

Address #6: C/-b.c. Brown, 59 Erris Str, Johnsonville, Wellington New Zealand

Registered & physical address used from 20 Nov 2007 to 22 Sep 2010

Address #7: C/-b C Brown, 1st Floor, 193 Main Road, Tawa, Wellington

Registered & physical address used from 20 Oct 2006 to 20 Nov 2007

Address #8: Level 1, 46 Victoria Street, Alicetown, Lower Hutt

Registered & physical address used from 16 Mar 2005 to 20 Oct 2006

Address #9: 3/1 Stevens Grove, Lower Hutt

Registered & physical address used from 01 Apr 2004 to 16 Mar 2005

Contact info
61 02 82248555
20 Apr 2023
64 9 9277170
30 Apr 2019 Phone
wellingtoninfo@fragomen.com
Email
nzinfo@fragomen.com
14 Apr 2021 customer service
https://www.fragomen.com/offices/auckland.html
20 Apr 2023 Website
www.fragomen.com
24 Apr 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 20 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Fragomen (australia) Pty Limited Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Justice, Karen Michelle Rd 1
Darfield
7571
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fragomen Global Llp
Name
Limited Liability Partnership
Type
US
Country of origin
Directors

David John Crawford - Director

Appointment date: 01 Mar 2005

Address: Toronto On, M5S 3M5 Canada

Address used since 01 Dec 2023

Address: Apartment 7c, Toronto On, M5S 3E7 Canada

Address used since 16 Apr 2021

Address: Toronto, Ontario, M5A 2M5 Canada

Address used since 28 Apr 2016


Teresa Ann Suying Liu - Director

Appointment date: 01 Jul 2016

ASIC Name: Fragomen (australia) Pty Limited

Address: Cremorne, 2090 Australia

Address used since 20 Apr 2023

Address: Nsw, 2090 Australia

Address used since 01 Jul 2016

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Mark Philip Buchanan - Director

Appointment date: 16 Sep 2019

Address: Singapore, 276231 Singapore

Address used since 16 Sep 2019


Brendan R. - Director (Inactive)

Appointment date: 01 Mar 2005

Termination date: 20 Sep 2019

Address: Morristown, New Jersey, 07960 United States

Address used since 01 Apr 2013


Robert John Walsh - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 30 Jun 2016

ASIC Name: Fragomen (australia) Pty Limited

Address: The Rocks, Sydney, 2000 Australia

Address used since 12 Sep 2014

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Karen Michelle Justice - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 03 Oct 2014

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 11 Jan 2014

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Anthony Grant Limited
Level 11, 36 Kitchener Street

Central Park Legal Limited
Level 7, 17 Albert Street

Legal Street Limited
Level 3, 175 Queen Street

Prestige Lawyers Limited
Level 1, 40a Eden Crescent

Sanderson Weir Limited
Level 13, 99 Albert Street

Yallop Litigation Support Limited
Level 13, 34 Shortland Street