Agritrack Limited (issued an NZBN of 9429030053977) was incorporated on 18 Sep 2013. 2 addresses are in use by the company: 15A Hokonui Drive, Gore, Gore, 9710 (type: registered, physical). 15 Mersey Street, Gore had been their physical address, until 28 Jun 2018. Agritrack Limited used more names, namely: Advanced Agritech Limited from 18 Sep 2013 to 16 Oct 2013. 15701 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 7850 shares (50 per cent of shares), namely:
Tulloch, Ian (a director) located at Rd 6, Gore postcode 9776. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (7851 shares); it includes
Johnstone, Paul Alexander (a director) - located at Gore, Gore. "Computer software retailing (except computer games)" (business classification G422220) is the category the ABS issued Agritrack Limited. Our database was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 15a Hokonui Drive, Gore, Gore, 9710 | Registered & physical & service | 28 Jun 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Tulloch
Rd 6, Gore, 9776
Address used since 18 Sep 2013 |
Director | 18 Sep 2013 - current |
|
Paul Alexander Johnstone
Cromwell, Cromwell, 9310
Address used since 04 Jul 2016 |
Director | 18 Sep 2013 - current |
|
Bret Highsted
Gore, Gore, 9710
Address used since 17 Jun 2016 |
Director | 17 Jun 2016 - 10 Nov 2022 |
|
Andrew Lloyd Humphries
Ravensbourne, Dunedin, 9022
Address used since 18 Sep 2013 |
Director | 18 Sep 2013 - 29 Apr 2019 |
|
Jeremy Mcphail
Rd 1, Gore, 9771
Address used since 17 Jun 2016 |
Director | 17 Jun 2016 - 29 Apr 2019 |
| Previous address | Type | Period |
|---|---|---|
| 15 Mersey Street, Gore, 9710 | Physical & registered | 18 Sep 2013 - 28 Jun 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tulloch, Ian Director |
Rd 6 Gore 9776 |
18 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Paul Alexander Director |
Gore Gore 9710 |
18 Sep 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 Company Number: 1977359 Entity |
Rd 2 Palmerston North 4472 |
26 Jan 2016 - 10 Jul 2019 |
|
Diack, Hugh Individual |
Rd 2 Wyndham 9892 |
05 Jul 2016 - 06 Jul 2022 |
|
Diack, Hugh Individual |
Rd 2 Wyndham 9892 |
05 Jul 2016 - 06 Jul 2022 |
|
Rivett, Tom Individual |
Green Island Dunedin 9018 |
05 Jul 2016 - 10 Jul 2019 |
|
Mig Nominee No 1 Limited Shareholder NZBN: 9429033181073 Company Number: 1977359 Entity |
Rd 2 Palmerston North 4472 |
26 Jan 2016 - 10 Jul 2019 |
|
Humphries, Andrew Lloyd Individual |
Ravensbourne Dunedin 9022 |
18 Sep 2013 - 10 Jul 2019 |
|
Mcphail, Jeremy Individual |
Rd 1 Gore 9771 |
05 Jul 2016 - 10 Jul 2019 |
![]() |
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 |
|
Kvet Systems Limited 1 Venus Place |
|
Daisy Solutions Limited 23 Carnarvon Street |
|
Blind-sight Limited 69e Richardson Street |
|
Revolution Software Limited 2 Clark Street |
|
Logitapps Limited 10 Balmacewen Road |
|
Cad Central Limited 92 Musselburgh Rise |