Shortcuts

Fis Systems Nz Limited

Type: NZ Limited Company (Ltd)
9429037423681
NZBN
1003509
Company Number
Registered
Company Status
Current address
Level 9
89 The Terrace
Wellington 6143
New Zealand
Physical address used since 20 Sep 2021
Level 4, 40 Bowen Street
Pipitea
Wellington 6011
New Zealand
Registered & service address used since 16 Jan 2023

Fis Systems Nz Limited was incorporated on 03 Dec 1999 and issued an NZBN of 9429037423681. The registered LTD company has been run by 33 directors: Anita Louise Lemaire - an active director whose contract started on 16 Jun 2017,
Howard Neil Wallis - an active director whose contract started on 01 Feb 2024,
Charles K. - an inactive director whose contract started on 30 May 2023 and was terminated on 01 Feb 2024,
Thomas W. - an inactive director whose contract started on 04 May 2022 and was terminated on 30 May 2023,
Kathleen T. - an inactive director whose contract started on 11 Nov 2016 and was terminated on 04 May 2022.
According to BizDb's information (last updated on 19 Mar 2024), this company registered 2 addresses: Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (registered address),
Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (service address),
Level 9, 89 The Terrace, Wellington, 6143 (physical address).
Up to 16 Jan 2023, Fis Systems Nz Limited had been using Level 9, 89 The Terrace, Wellington as their registered address.
BizDb found more names used by this company: from 03 Dec 1999 to 29 Apr 2016 they were called Sungard Systems Nz Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Fis Systems International Llc (an other) located at Jacksonville, Florida postcode 32202.

Addresses

Previous addresses

Address #1: Level 9, 89 The Terrace, Wellington, 6143 New Zealand

Registered & service address used from 20 Sep 2021 to 16 Jan 2023

Address #2: Level 9, 89 The Terrace, Wellington, 6143 New Zealand

Physical & registered address used from 19 Sep 2016 to 20 Sep 2021

Address #3: Level 9, 89 The Terrace, Wellington New Zealand

Registered & physical address used from 28 Mar 2007 to 19 Sep 2016

Address #4: C/- Level 4, Kensington Swan, Level 4, 89 The Terrace, Wellington

Registered address used from 20 Oct 2000 to 28 Mar 2007

Address #5: C/- Level 4, Kensington Swan, Level 4, 89 The Terrace, Wellington

Physical address used from 20 Oct 2000 to 20 Oct 2000

Address #6: C/- Level 4, Kensington Swan, Level 4, 89 The Terrace, Wellington

Registered address used from 12 Apr 2000 to 20 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Fis Systems International Llc Jacksonville, Florida
32202
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Fis Investment Ventures Llc
Other Fis Avantgard Llc
Other Null - Fis Avantgard Llc
Other Null - Fis Investment Ventures Llc

Ultimate Holding Company

11 Sep 2022
Effective Date
Fidelity National Information Services, Inc.
Name
Overseas Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
601 Riverside Avenue
Jacksonville, Florida 32204
United States
Address
Directors

Anita Louise Lemaire - Director

Appointment date: 16 Jun 2017

ASIC Name: Fis Australasia Pty Ltd

Address: 360 Elizabeth Street, Melbourne, 3000 Australia

Address: Templestowe, Victoria, 3106 Australia

Address used since 16 Jun 2017

Address: 385 Bourke Street, Melbourne, 3000 Australia


Howard Neil Wallis - Director

Appointment date: 01 Feb 2024

Address: Singapore, 257992 Singapore

Address used since 01 Feb 2024


Charles K. - Director (Inactive)

Appointment date: 30 May 2023

Termination date: 01 Feb 2024


Thomas W. - Director (Inactive)

Appointment date: 04 May 2022

Termination date: 30 May 2023


Kathleen T. - Director (Inactive)

Appointment date: 11 Nov 2016

Termination date: 04 May 2022

Address: Tarpon Springs, Florida, 34689 United States

Address used since 11 Nov 2016


Brendon Chung Wai Seeto - Director (Inactive)

Appointment date: 11 Jul 2018

Termination date: 04 Oct 2019

Address: Manly, Nsw, 2095 Australia

Address used since 11 Jul 2018


Thomas C. - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 22 Aug 2019

Address: Bunbury, Wa, 2630 Australia

Address used since 20 Sep 2011


Catherine Melville - Director (Inactive)

Appointment date: 28 Jul 2016

Termination date: 16 Jun 2017

ASIC Name: Fis Systems Pty Ltd

Address: 200 Barangaroo Avenue, Barangaroo, Sydney, Nsw, 2000 Australia

Address: Wahroonga, Sydney, Nsw, 2076 Australia

Address used since 28 Jul 2016

Address: 200 Barangaroo Avenue, Barangaroo, Sydney, Nsw, 2000 Australia


Michael N. - Director (Inactive)

Appointment date: 30 Nov 2015

Termination date: 11 Nov 2016

Address: Jacksonville, Florida, 32205 United States

Address used since 30 Nov 2015


Richard A Maddigan - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 28 Jul 2016

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 31 Jul 2012


Kevin R Rankin - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 30 Nov 2015

Address: 81 Mundhwa, Koregaon Park Annex, Pune, 411036 India

Address used since 01 Sep 2015


Christopher B. - Director (Inactive)

Appointment date: 12 Sep 2014

Termination date: 30 Nov 2015

Address: Wayne, Pa, 19087 United States

Address used since 01 Sep 2015


David D. - Director (Inactive)

Appointment date: 10 Jan 2014

Termination date: 12 Sep 2014

Address: West Chester, Pennsylvania, 19380 United States

Address used since 10 Jan 2014


Karen M. - Director (Inactive)

Appointment date: 01 Feb 2011

Termination date: 20 Dec 2013

Address: Downingtown, Pennsylvania, 19335 United States

Address used since 08 Aug 2012


Alan David Gordon - Director (Inactive)

Appointment date: 30 Jun 2009

Termination date: 31 Jul 2012

Address: 228 Xing Guo Road, Shanghai, 200052 China

Address used since 01 Sep 2010


Wesley Colin Bernard - Director (Inactive)

Appointment date: 14 Feb 2003

Termination date: 14 Feb 2012

Address: 99 Dong Xiu Road, Pudong New District, Shanghai, 200127 China

Address used since 01 Sep 2010


Andrew B. - Director (Inactive)

Appointment date: 17 Jul 2008

Termination date: 20 Sep 2011

Address: New York, NY 10065 United States

Address used since 01 Sep 2011


Eric George Erickson - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 01 Feb 2011

Address: Berwyn, Pa 19312, Usa,

Address used since 26 Mar 2010


Michael Joseph Ruane - Director (Inactive)

Appointment date: 01 Aug 2004

Termination date: 26 Mar 2010

Address: 08054, United States Of America,

Address used since 01 Aug 2004


James Edward Ashton Iii - Director (Inactive)

Appointment date: 14 Feb 2003

Termination date: 15 Jul 2008

Address: Berwyn Pa 19312, U S A,

Address used since 30 Sep 2005


John Clark Wilson - Director (Inactive)

Appointment date: 09 Jun 2003

Termination date: 15 Jul 2008

Address: Singapore 439466,

Address used since 28 Sep 2006


Paula Catherine Holt - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 08 Jul 2004

Address: Fendalton, Christchurch,

Address used since 10 Sep 2002


Thomas J Mcdugall - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 14 Feb 2003

Address: Flourtown, P A 19031, U S A,

Address used since 03 Dec 1999


Greg Pond - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 14 Feb 2003

Address: Westlake Village, C A 91362, U S A,

Address used since 03 Dec 1999


Richard Michael Bishop - Director (Inactive)

Appointment date: 23 Jan 2002

Termination date: 24 Jun 2002

Address: St Martins, Christchurch,

Address used since 23 Jan 2002


Donald George Broad - Director (Inactive)

Appointment date: 01 Jun 2001

Termination date: 09 Jan 2002

Address: St Albans, Christchurch,

Address used since 01 Jun 2001


John Richard Bush - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 09 Feb 2001

Address: Christchurch,

Address used since 25 Sep 2000


Sarah G Armstrong - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 29 Sep 2000

Address: Downingtown, Pa 19335, Usa,

Address used since 03 Dec 1999


Lawrence A Gross - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 29 Sep 2000

Address: Elkins Park, Pa 19027, Usa,

Address used since 03 Dec 1999


Andrew P Bronstein - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 29 Sep 2000

Address: Lansdale, Pa 19446, Usa,

Address used since 03 Dec 1999


Michael J Ruane - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 29 Sep 2000

Address: Mt. Laurel, Nj 08054, Usa,

Address used since 03 Dec 1999


Nigel James Walkington - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 08 Sep 2000

Address: Burnside, Christchurch,

Address used since 27 Apr 2000


Lester Vaughan Singleton - Director (Inactive)

Appointment date: 27 Apr 2000

Termination date: 07 Sep 2000

Address: Fendalton, Christchurch,

Address used since 27 Apr 2000