Fis Systems Nz Limited (issued an NZ business identifier of 9429037423681) was started on 03 Dec 1999. 2 addresses are in use by the company: Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 (type: registered, service). Level 9, 89 The Terrace, Wellington had been their registered address, up to 16 Jan 2023. Fis Systems Nz Limited used other names, namely: Sungard Systems Nz Limited from 03 Dec 1999 to 29 Apr 2016. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Fis Systems International Llc (an other) located at Jacksonville, Florida postcode 32202. Our database was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 9, 89 The Terrace, Wellington, 6143 | Physical | 20 Sep 2021 |
Level 4, 40 Bowen Street, Pipitea, Wellington, 6011 | Registered & service | 16 Jan 2023 |
Name and Address | Role | Period |
---|---|---|
Anita Louise Lemaire
360 Elizabeth Street, Melbourne, 3000
Address used since 01 Jan 1970
Templestowe, Victoria, 3106
Address used since 16 Jun 2017
385 Bourke Street, Melbourne, 3000
Address used since 01 Jan 1970 |
Director | 16 Jun 2017 - current |
Howard Neil Wallis
Singapore, 257992
Address used since 01 Feb 2024 |
Director | 01 Feb 2024 - current |
Charles Harrison Keller | Director | 30 May 2023 - 01 Feb 2024 |
Thomas Kenneth Warren | Director | 04 May 2022 - 30 May 2023 |
Kathleen Teresa Thompson
Tarpon Springs, Florida, 34689
Address used since 11 Nov 2016 |
Director | 11 Nov 2016 - 04 May 2022 |
Brendon Chung Wai Seeto
Manly, Nsw, 2095
Address used since 11 Jul 2018 |
Director | 11 Jul 2018 - 04 Oct 2019 |
Thomas C.
Bunbury, Wa, 2630
Address used since 20 Sep 2011 |
Director | 20 Sep 2011 - 22 Aug 2019 |
Catherine Melville
200 Barangaroo Avenue, Barangaroo, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Wahroonga, Sydney, Nsw, 2076
Address used since 28 Jul 2016
200 Barangaroo Avenue, Barangaroo, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 28 Jul 2016 - 16 Jun 2017 |
Michael Aaron Nussbaum
Jacksonville, Florida, 32205
Address used since 30 Nov 2015 |
Director | 30 Nov 2015 - 11 Nov 2016 |
Richard A Maddigan
Clifton, Christchurch, 8081
Address used since 31 Jul 2012 |
Director | 31 Jul 2012 - 28 Jul 2016 |
Kevin R Rankin
81 Mundhwa, Koregaon Park Annex, Pune, 411036
Address used since 01 Sep 2015 |
Director | 31 Jul 2012 - 30 Nov 2015 |
Christopher Paul Breakiron
Wayne, Pa, 19087
Address used since 01 Sep 2015 |
Director | 12 Sep 2014 - 30 Nov 2015 |
David Paul Digiacomo
West Chester, Pennsylvania, 19380
Address used since 10 Jan 2014 |
Director | 10 Jan 2014 - 12 Sep 2014 |
Karen Marie Mullane
Downingtown, Pennsylvania, 19335
Address used since 08 Aug 2012 |
Director | 01 Feb 2011 - 20 Dec 2013 |
Alan David Gordon
228 Xing Guo Road, Shanghai, 200052
Address used since 01 Sep 2010 |
Director | 30 Jun 2009 - 31 Jul 2012 |
Wesley Colin Bernard
99 Dong Xiu Road, Pudong New District, Shanghai, 200127
Address used since 01 Sep 2010 |
Director | 14 Feb 2003 - 14 Feb 2012 |
Andrew Phillip Bateman
New York, NY 10065
Address used since 01 Sep 2011 |
Director | 17 Jul 2008 - 20 Sep 2011 |
Eric George Erickson
Berwyn, Pa 19312, Usa,
Address used since 26 Mar 2010 |
Director | 26 Mar 2010 - 01 Feb 2011 |
Michael Joseph Ruane
08054, United States Of America,
Address used since 01 Aug 2004 |
Director | 01 Aug 2004 - 26 Mar 2010 |
James Edward Ashton Iii
Berwyn Pa 19312, U S A,
Address used since 30 Sep 2005 |
Director | 14 Feb 2003 - 15 Jul 2008 |
John Clark Wilson
Singapore 439466,
Address used since 28 Sep 2006 |
Director | 09 Jun 2003 - 15 Jul 2008 |
Paula Catherine Holt
Fendalton, Christchurch,
Address used since 10 Sep 2002 |
Director | 25 Sep 2000 - 08 Jul 2004 |
Thomas J Mcdugall
Flourtown, P A 19031, U S A,
Address used since 03 Dec 1999 |
Director | 03 Dec 1999 - 14 Feb 2003 |
Greg Pond
Westlake Village, C A 91362, U S A,
Address used since 03 Dec 1999 |
Director | 03 Dec 1999 - 14 Feb 2003 |
Richard Michael Bishop
St Martins, Christchurch,
Address used since 23 Jan 2002 |
Director | 23 Jan 2002 - 24 Jun 2002 |
Donald George Broad
St Albans, Christchurch,
Address used since 01 Jun 2001 |
Director | 01 Jun 2001 - 09 Jan 2002 |
John Richard Bush
Christchurch,
Address used since 25 Sep 2000 |
Director | 25 Sep 2000 - 09 Feb 2001 |
Sarah G Armstrong
Downingtown, Pa 19335, Usa,
Address used since 03 Dec 1999 |
Director | 03 Dec 1999 - 29 Sep 2000 |
Lawrence A Gross
Elkins Park, Pa 19027, Usa,
Address used since 03 Dec 1999 |
Director | 03 Dec 1999 - 29 Sep 2000 |
Andrew P Bronstein
Lansdale, Pa 19446, Usa,
Address used since 03 Dec 1999 |
Director | 03 Dec 1999 - 29 Sep 2000 |
Michael J Ruane
Mt. Laurel, Nj 08054, Usa,
Address used since 03 Dec 1999 |
Director | 03 Dec 1999 - 29 Sep 2000 |
Nigel James Walkington
Burnside, Christchurch,
Address used since 27 Apr 2000 |
Director | 27 Apr 2000 - 08 Sep 2000 |
Lester Vaughan Singleton
Fendalton, Christchurch,
Address used since 27 Apr 2000 |
Director | 27 Apr 2000 - 07 Sep 2000 |
Previous address | Type | Period |
---|---|---|
Level 9, 89 The Terrace, Wellington, 6143 | Registered & service | 20 Sep 2021 - 16 Jan 2023 |
Level 9, 89 The Terrace, Wellington, 6143 | Physical & registered | 19 Sep 2016 - 20 Sep 2021 |
Level 9, 89 The Terrace, Wellington | Registered & physical | 28 Mar 2007 - 19 Sep 2016 |
C/- Level 4, Kensington Swan, Level 4, 89 The Terrace, Wellington | Registered | 20 Oct 2000 - 28 Mar 2007 |
C/- Level 4, Kensington Swan, Level 4, 89 The Terrace, Wellington | Physical | 20 Oct 2000 - 20 Oct 2000 |
C/- Level 4, Kensington Swan, Level 4, 89 The Terrace, Wellington | Registered | 12 Apr 2000 - 20 Oct 2000 |
Shareholder Name | Address | Period |
---|---|---|
Fis Systems International Llc Other (Other) |
Jacksonville, Florida 32202 |
05 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Fis Investment Ventures Llc Other |
05 Aug 2016 - 05 Aug 2016 | |
Fis Avantgard Llc Other |
03 Dec 1999 - 05 Aug 2016 | |
Null - Fis Avantgard Llc Other |
03 Dec 1999 - 05 Aug 2016 | |
Null - Fis Investment Ventures Llc Other |
05 Aug 2016 - 05 Aug 2016 |
Effective Date | 11 Sep 2022 |
Name | Fidelity National Information Services, Inc. |
Type | Overseas Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Address |
601 Riverside Avenue Jacksonville, Florida 32204 |
Oriole Grange Limited 89 The Terrace |
|
Whanau Doyle Walsh Limited 89 The Terrace |
|
Jury Holdings Trustee Company Limited Level 9 |
|
Probatus Investments Limited Level 9 |
|
Pikarere Farm Limited Level 13 |
|
Tofino Trustee Limited 89 The Terrace |