General information

Fis Systems NZ Limited

Type: NZ Limited Company (Ltd)
9429037423681
New Zealand Business Number
1003509
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
December
Financial report filing month
07 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Fis Systems International Llc
Other (Other)
Jacksonville, Florida
32202
05 Aug 2016 - current

Historic shareholders

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

Ultimate Holding Company
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
Location