Shortcuts

Fis Enterprise Limited

Type: NZ Limited Company (Ltd)
9429036766963
NZBN
1162991
Company Number
Registered
Company Status
Current address
Suite 5, Level 4, 300 Queen Street
Auckland 1010
New Zealand
Service & physical address used since 28 Jan 2015
Suite 5, Level 4, 300 Queen Street
Auckland 1010
New Zealand
Registered address used since 29 Jan 2015


Fis Enterprise Limited was incorporated on 26 Sep 2001 and issued a business number of 9429036766963. The registered LTD company has been managed by 12 directors: Yingda Fu - an active director whose contract started on 29 Sep 2004,
Larry Fann - an inactive director whose contract started on 03 Aug 2006 and was terminated on 11 Aug 2006,
Jin Lin - an inactive director whose contract started on 24 Mar 2004 and was terminated on 29 Apr 2005,
Chunyan Li - an inactive director whose contract started on 10 Mar 2004 and was terminated on 31 May 2004,
Yingda Fu - an inactive director whose contract started on 23 Mar 2004 and was terminated on 31 May 2004.
According to our information (last updated on 22 Apr 2024), the company filed 1 address: Suite 5, Level 4, 300 Queen Street, Auckland, 1010 (types include: registered, physical).
Up until 28 Jan 2015, Fis Enterprise Limited had been using Suite 4, L4, 300 Queen Street, Auckland as their physical address.
BizDb identified former names for the company: from 26 Sep 2001 to 18 Aug 2009 they were named Llf International (Nz) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Fu, Yingda (an individual) located at Kohimarama, Auckland postcode 1071.

Addresses

Principal place of activity

Suite 5, Level 4, 300 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Suite 4, L4, 300 Queen Street, Auckland, 100100 New Zealand

Physical address used from 26 Jan 2015 to 28 Jan 2015

Address #2: Suite 4, L4, 300 Queen Street, Auckland, 100100 New Zealand

Registered address used from 26 Jan 2015 to 29 Jan 2015

Address #3: Level 2 Dilworth Building, Cnr Queen & Customs Sts.,, 22-33 Queen Street, Auckland New Zealand

Physical & registered address used from 06 Jul 2007 to 26 Jan 2015

Address #4: 22-32 Queen St, Auckland

Registered & physical address used from 27 Jun 2005 to 06 Jul 2007

Address #5: 198 Federal St,, Auckland

Physical address used from 29 Oct 2003 to 27 Jun 2005

Address #6: 604 Dominion Rd, Balmoral, Auckland, New Zealand

Registered address used from 23 Nov 2001 to 27 Jun 2005

Address #7: 604 Dominion Rd, Balmoral, Auckland, New Zealand

Physical address used from 26 Sep 2001 to 29 Oct 2003

Contact info
64 21 760506
Phone
choicenz@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Fu, Yingda Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fann, Larry Auckland
Individual Li, Chun Yan Remuera
Auckland
Individual Lin, Jin Remuera
Auckland
Individual Fu, Ying Da Auckland
Directors

Yingda Fu - Director

Appointment date: 29 Sep 2004

Address: Auckland, Auckland, 1071 New Zealand

Address used since 21 Feb 2022

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 06 Nov 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 30 Jun 2007


Larry Fann - Director (Inactive)

Appointment date: 03 Aug 2006

Termination date: 11 Aug 2006

Address: Auckland,

Address used since 03 Aug 2006


Jin Lin - Director (Inactive)

Appointment date: 24 Mar 2004

Termination date: 29 Apr 2005

Address: Mission Bay,

Address used since 29 Sep 2004


Chunyan Li - Director (Inactive)

Appointment date: 10 Mar 2004

Termination date: 31 May 2004

Address: New Lynn, Waitakere,

Address used since 10 Mar 2004


Yingda Fu - Director (Inactive)

Appointment date: 23 Mar 2004

Termination date: 31 May 2004

Address: Green Bay, Auckland,

Address used since 23 Mar 2004


Chunyan Lin - Director (Inactive)

Appointment date: 03 Feb 2004

Termination date: 10 Feb 2004

Address: Avondale, Auckland,

Address used since 03 Feb 2004


Jin Lin - Director (Inactive)

Appointment date: 03 Feb 2004

Termination date: 10 Feb 2004

Address: Avondale, Auckland,

Address used since 03 Feb 2004


Ying Da Fu - Director (Inactive)

Appointment date: 26 Sep 2001

Termination date: 04 Feb 2004

Address: Auckland,

Address used since 23 May 2002


Jin Lin - Director (Inactive)

Appointment date: 09 Dec 2002

Termination date: 07 Jul 2003

Address: Avondale, Auckland,

Address used since 07 Jul 2003


Chuan Yan Li - Director (Inactive)

Appointment date: 09 Dec 2002

Termination date: 07 Jul 2003

Address: Avondale, Auckland,

Address used since 07 Jul 2003


Chun Yan Li - Director (Inactive)

Appointment date: 26 Sep 2001

Termination date: 14 Mar 2002

Address: Remuera, Auckland,

Address used since 26 Sep 2001


Jin Lin - Director (Inactive)

Appointment date: 26 Sep 2001

Termination date: 14 Mar 2002

Address: Remuera, Auckland,

Address used since 26 Sep 2001

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