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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Fragomen (australia) Pty Limited |
Sydney, Nsw 2000 Australia |
09 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Justice, Karen Michelle |
Rd 1 Darfield 7571 New Zealand |
01 Apr 2004 - 14 Oct 2014 |
Ultimate Holding Company
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
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
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