Agritrack Limited was launched on 18 Sep 2013 and issued an NZBN of 9429030053977. The registered LTD company has been supervised by 5 directors: Ian Tulloch - an active director whose contract started on 18 Sep 2013,
Paul Alexander Johnstone - an active director whose contract started on 18 Sep 2013,
Bret Highsted - an inactive director whose contract started on 17 Jun 2016 and was terminated on 10 Nov 2022,
Andrew Lloyd Humphries - an inactive director whose contract started on 18 Sep 2013 and was terminated on 29 Apr 2019,
Jeremy Mcphail - an inactive director whose contract started on 17 Jun 2016 and was terminated on 29 Apr 2019.
As stated in BizDb's information (last updated on 22 Apr 2024), this company filed 1 address: 15A Hokonui Drive, Gore, Gore, 9710 (types include: registered, physical).
Up to 28 Jun 2018, Agritrack Limited had been using 15 Mersey Street, Gore as their physical address.
BizDb found other names used by this company: from 18 Sep 2013 to 16 Oct 2013 they were called Advanced Agritech Limited.
A total of 15701 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 7850 shares are held by 1 entity, namely:
Tulloch, Ian (a director) located at Rd 6, Gore postcode 9776.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 7851 shares) and includes
Johnstone, Paul Alexander - located at Gore, Gore. Agritrack Limited is categorised as "Computer software retailing (except computer games)" (business classification G422220).
Previous address
Address: 15 Mersey Street, Gore, 9710 New Zealand
Physical & registered address used from 18 Sep 2013 to 28 Jun 2018
Basic Financial info
Total number of Shares: 15701
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7850 | |||
Director | Tulloch, Ian |
Rd 6 Gore 9776 New Zealand |
18 Sep 2013 - |
Shares Allocation #2 Number of Shares: 7851 | |||
Director | Johnstone, Paul Alexander |
Gore Gore 9710 New Zealand |
18 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 Company Number: 1977359 |
Rd 2 Palmerston North 4472 New Zealand |
26 Jan 2016 - 10 Jul 2019 |
Individual | Diack, Hugh |
Rd 2 Wyndham 9892 New Zealand |
05 Jul 2016 - 06 Jul 2022 |
Individual | Diack, Hugh |
Rd 2 Wyndham 9892 New Zealand |
05 Jul 2016 - 06 Jul 2022 |
Individual | Rivett, Tom |
Green Island Dunedin 9018 New Zealand |
05 Jul 2016 - 10 Jul 2019 |
Entity | Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 Company Number: 1977359 |
Rd 2 Palmerston North 4472 New Zealand |
26 Jan 2016 - 10 Jul 2019 |
Individual | Humphries, Andrew Lloyd |
Ravensbourne Dunedin 9022 New Zealand |
18 Sep 2013 - 10 Jul 2019 |
Individual | Mcphail, Jeremy |
Rd 1 Gore 9771 New Zealand |
05 Jul 2016 - 10 Jul 2019 |
Ian Tulloch - Director
Appointment date: 18 Sep 2013
Address: Rd 6, Gore, 9776 New Zealand
Address used since 18 Sep 2013
Paul Alexander Johnstone - Director
Appointment date: 18 Sep 2013
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 04 Jul 2016
Bret Highsted - Director (Inactive)
Appointment date: 17 Jun 2016
Termination date: 10 Nov 2022
Address: Gore, Gore, 9710 New Zealand
Address used since 17 Jun 2016
Andrew Lloyd Humphries - Director (Inactive)
Appointment date: 18 Sep 2013
Termination date: 29 Apr 2019
Address: Ravensbourne, Dunedin, 9022 New Zealand
Address used since 18 Sep 2013
Jeremy Mcphail - Director (Inactive)
Appointment date: 17 Jun 2016
Termination date: 29 Apr 2019
Address: Rd 1, Gore, 9771 New Zealand
Address used since 17 Jun 2016
Meydell Holdings Limited
15 Mersey Street
International Private Wealth Holdings Limited
12 Mersey Street
South Coast Bulls Limited
12 Mersey Street
Red Gum Flats Pty Limited
12 Mersey Street
Nz Shopping.com Co Limited
12 Mersey Stree
Chasah Limited
12 Mersey Street
Blind-sight Limited
69e Richardson Street
Daisy Solutions Limited
23 Carnarvon Street
Diastorm Technology Limited
908 Brighton Road
Kvet Systems Limited
1 Venus Place
Performing Arts Queenstown Limited
29 Douglas Street
Photo Toolbox Limited
31 Bernard Street