On Farm Innovations Limited was started on 18 Mar 2014 and issued an NZBN of 9429041077818. The registered LTD company has been managed by 3 directors: Daniel Jeremy Shand - an active director whose contract began on 18 Mar 2014,
James M. - an inactive director whose contract began on 18 Mar 2014 and was terminated on 01 Mar 2021,
Kevin N. - an inactive director whose contract began on 18 Mar 2014 and was terminated on 13 May 2016.
As stated in our information (last updated on 05 Apr 2024), this company filed 1 address: 1612 Tekoa Road, Rd 2, Culverden, 7392 (category: registered, postal).
Up to 25 May 2021, On Farm Innovations Limited had been using 1619 Tekoa Road, Rd 2, Culverden as their registered address.
A total of 100000 shares are issued to 15 groups (16 shareholders in total). As far as the first group is concerned, 4578 shares are held by 1 entity, namely:
On Farm Innovations Limited (an entity) located at Rd 2, Culverden postcode 7392.
Another group consists of 1 shareholder, holds 3.5% shares (exactly 3500 shares) and includes
Laguta, Iurii - located at Naremburn / Nsw.
The third share allotment (2000 shares, 2%) belongs to 1 entity, namely:
Stepanov, Kirill, located at 11F Apt. 5, Cianjin Dist., Kaohsiung City (an individual). On Farm Innovations Limited is categorised as "Software development service nec" (business classification M700050).
Principal place of activity
1612 Tekoa Road, Rd2, Culverden, 7392 New Zealand
Previous addresses
Address #1: 1619 Tekoa Road, Rd 2, Culverden, 7392 New Zealand
Registered address used from 21 Oct 2020 to 25 May 2021
Address #2: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Physical & registered address used from 05 Dec 2018 to 21 Oct 2020
Address #3: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Apr 2016 to 05 Dec 2018
Address #4: Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Mar 2014 to 19 Apr 2016
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Financial report filing month: February
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4578 | |||
Entity (NZ Limited Company) | On Farm Innovations Limited Shareholder NZBN: 9429041077818 |
Rd 2 Culverden 7392 New Zealand |
12 Jun 2015 - |
Shares Allocation #2 Number of Shares: 3500 | |||
Individual | Laguta, Iurii |
Naremburn / Nsw 2065 Australia |
11 Jan 2016 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Stepanov, Kirill |
11f Apt. 5 Cianjin Dist., Kaohsiung City Taiwan |
03 Nov 2018 - |
Shares Allocation #4 Number of Shares: 1950 | |||
Individual | Konarskis, Robertas | 31 Aug 2016 - | |
Shares Allocation #5 Number of Shares: 3000 | |||
Individual | Brown, Greg |
Rd 1 Kerikeri 0294 New Zealand |
10 May 2017 - |
Shares Allocation #6 Number of Shares: 73000 | |||
Director | Shand, Daniel Jeremy |
Rd 2 Culverden 7392 New Zealand |
18 Mar 2014 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Andrejev, Albert | 22 Jan 2020 - | |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Yuan, Jeremy Brand |
San Francisco/ca 94121 United States |
06 Apr 2020 - |
Shares Allocation #9 Number of Shares: 200 | |||
Individual | Algaba, Inaki Villar | 17 Jun 2015 - | |
Shares Allocation #10 Number of Shares: 5000 | |||
Individual | Newman, Kevin Richard |
Newton, Ma 02458 United States |
18 Mar 2014 - |
Director | Kevin N. |
Newton, Ma 02458 United States |
18 Mar 2014 - |
Shares Allocation #11 Number of Shares: 200 | |||
Individual | Weaver, Fred |
Concord/ma 01742 United States |
16 May 2016 - |
Shares Allocation #12 Number of Shares: 5000 | |||
Individual | Jakutonis, Gytis | 30 Sep 2015 - | |
Shares Allocation #13 Number of Shares: 100 | |||
Individual | Erickson, Stephen |
Sisters/or 97759 United States |
03 Nov 2018 - |
Shares Allocation #14 Number of Shares: 272 | |||
Individual | Jiang, Wentao |
Apt 19 Sunnyvale, Ca 94086 United States |
14 Mar 2017 - |
Shares Allocation #15 Number of Shares: 1000 | |||
Individual | Lundquist, Riley |
Bend / Oregon 97703 United States |
08 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccormick, James Brian |
#16787 Miami, Fl 33179 United States |
18 Mar 2014 - 30 Sep 2020 |
Individual | Shinkaretsky, Anton |
Building 14v, Apartment 40 Kiev 03148 Ukraine |
07 Jul 2019 - 16 Apr 2020 |
Individual | Shinkaretsky, Anton |
Building 14v, Apartment 40 Kiev 03148 Ukraine |
07 Jul 2019 - 16 Apr 2020 |
Other | Amalgam, Llc | 30 Sep 2016 - 10 May 2017 | |
Director | James M. |
#16787 Miami, Fl 33179 United States |
18 Mar 2014 - 30 Sep 2020 |
Director | James M. |
#16787 Miami, Fl 33179 United States |
18 Mar 2014 - 30 Sep 2020 |
Director | James M. |
#16787 Miami, Fl 33179 United States |
18 Mar 2014 - 30 Sep 2020 |
Other | Null - Amalgam, Llc | 30 Sep 2016 - 10 May 2017 |
Daniel Jeremy Shand - Director
Appointment date: 18 Mar 2014
Address: Rd 2, Culverden, 7392 New Zealand
Address used since 30 Jan 2014
James M. - Director (Inactive)
Appointment date: 18 Mar 2014
Termination date: 01 Mar 2021
Address: #16787, Miami, Fl, 33179 United States
Address used since 30 Jan 2014
Kevin N. - Director (Inactive)
Appointment date: 18 Mar 2014
Termination date: 13 May 2016
Address: Newton, Ma, 02458 United States
Address used since 30 Jan 2014
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Binarymist Limited
Flat 4, 34 Melrose Street
Cave Rock Software Limited
Unit 11
Cogito Services Limited
81 Champion Street
Hrw Developments Limited
9 Churchill Street
Quivervision Limited
2-31 Pavitt Street
Shard Software Limited
333 Bealey Avenue