Shortcuts

Farm Iq Systems Limited

Type: NZ Limited Company (Ltd)
9429031411639
NZBN
3071326
Company Number
Registered
Company Status
105329725
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
Po Box 19-129
Wellington 6149
New Zealand
Postal address used since 26 Nov 2019
15 Allen Street
Te Aro
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 26 Nov 2019
Level 12
109-125 Willis Street
Wellington 6011
New Zealand
Shareregister & other (Address For Share Register) address used since 05 Jul 2021

Farm Iq Systems Limited was registered on 23 Aug 2010 and issued a New Zealand Business Number of 9429031411639. This registered LTD company has been run by 22 directors: Steven Murray John Mcjorrow - an active director whose contract started on 03 Jul 2020,
Tammy Erin Lemire - an active director whose contract started on 01 Jan 2024,
Warren James Parker - an inactive director whose contract started on 28 Jul 2021 and was terminated on 29 Dec 2023,
Stephen M. - an inactive director whose contract started on 10 Jul 2021 and was terminated on 25 Oct 2023,
Dan Charles Jex-Blake - an inactive director whose contract started on 07 May 2016 and was terminated on 30 Apr 2023.
According to our data (updated on 16 Mar 2024), the company registered 6 addresess: Level 12, 109-125 Willis Street, Wellington, 6011 (delivery address),
Level 12, 109-125 Willis Street, Te Aro, Wellington, 6011 (office address),
Level 12, 109-125 Willis Street, Wellington, 6011 (registered address),
Level 12, 109-125 Willis Street, Wellington, 6011 (physical address) among others.
Until 13 Jul 2021, Farm Iq Systems Limited had been using Level 1, Landcorp Building, 15 Allen Street, Wellington as their registered address.
A total of 98726534 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 68571852 shares are held by 1 entity, namely:
Landcorp Farming Limited (an entity) located at Wellington postcode 6011.
The 3rd share allocation (7650305 shares, 7.75%) belongs to 1 entity, namely:
Agresearch Limited, located at Lincoln, Lincoln (an entity). Farm Iq Systems Limited was classified as "Software development service nec" (ANZSIC M700050).

Addresses

Other active addresses

Address #4: Level 12, 109-125 Willis Street, Wellington, 6011 New Zealand

Registered & physical & service address used from 13 Jul 2021

Address #5: Level 12, 109-125 Willis Street, Wellington, 6011 New Zealand

Delivery address used from 08 Nov 2021

Address #6: Level 12, 109-125 Willis Street, Te Aro, Wellington, 6011 New Zealand

Office address used from 08 Nov 2021

Principal place of activity

15 Allen Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 1, Landcorp Building, 15 Allen Street, Wellington, 6011 New Zealand

Registered & physical address used from 03 Dec 2012 to 13 Jul 2021

Address #2: 218 George Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 23 Aug 2010 to 03 Dec 2012

Contact info
64 800 327647
21 Dec 2018 Phone
janine.ahie@farmiq.co.nz
Email
support@farmiq.co.nz
26 Nov 2019 Help and IT support
accounts@farmiq.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.FarmIQ.co.nz
21 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 98726534

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 68571852
Entity (NZ Limited Company) Landcorp Farming Limited
Shareholder NZBN: 9429039618191
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 6823982
Other (Other) Intervet Holding Bv
Shares Allocation #3 Number of Shares: 7650305
Entity (NZ Limited Company) Agresearch Limited
Shareholder NZBN: 9429038966224
Lincoln
Lincoln
7608
New Zealand
Shares Allocation #4 Number of Shares: 1298596
Entity (NZ Limited Company) Veterinary Enterprises Group Limited
Shareholder NZBN: 9429037219338
Te Awamutu
3800
New Zealand
Shares Allocation #5 Number of Shares: 7190899
Entity (NZ Limited Company) Silver Fern Farms Joint Ventures Limited
Shareholder NZBN: 9429041985144
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #6 Number of Shares: 7190900
Other (Other) Farmlands Co-operative Society Limited Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Entity Silver Fern Farms Co-operative Limited
Shareholder NZBN: 9429034061039
Company Number: 149713
Directors

Steven Murray John Mcjorrow - Director

Appointment date: 03 Jul 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 03 Jul 2020


Tammy Erin Lemire - Director

Appointment date: 01 Jan 2024

Address: Breaker Bay, Wellington, 6022 New Zealand

Address used since 01 Jan 2024


Warren James Parker - Director (Inactive)

Appointment date: 28 Jul 2021

Termination date: 29 Dec 2023

Address: Rd 2, Rotorua, 3072 New Zealand

Address used since 28 Jul 2021


Stephen M. - Director (Inactive)

Appointment date: 10 Jul 2021

Termination date: 25 Oct 2023


Dan Charles Jex-blake - Director (Inactive)

Appointment date: 07 May 2016

Termination date: 30 Apr 2023

Address: Rd 1, Manutuke, 4078 New Zealand

Address used since 07 May 2016


Richard Terry Wilkinson - Director (Inactive)

Appointment date: 27 Aug 2021

Termination date: 21 Sep 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 27 Aug 2021


Andrew Keith Horsbrugh - Director (Inactive)

Appointment date: 30 Nov 2017

Termination date: 27 Aug 2021

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 30 Nov 2017


John Edward Quirk - Director (Inactive)

Appointment date: 24 May 2016

Termination date: 28 Jul 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 24 May 2016


Shane Patrick Mcmanaway - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 10 Jul 2021

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 01 Sep 2020


Nicholas N. - Director (Inactive)

Appointment date: 28 Jul 2020

Termination date: 01 Sep 2020


Shane Patrick Mcmanaway - Director (Inactive)

Appointment date: 02 Mar 2020

Termination date: 28 Jul 2020

Address: Rd 1, Carterton, 5791 New Zealand

Address used since 02 Mar 2020


Robert Victor Ford - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 03 Jul 2020

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 01 Mar 2016


Christopher Gordon Lewis Morrison - Director (Inactive)

Appointment date: 29 May 2017

Termination date: 02 Mar 2020

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 29 May 2017


Peter Herstall Ulrich - Director (Inactive)

Appointment date: 25 Feb 2014

Termination date: 30 Nov 2017

Address: Pleasant Point, South Canterbury, 7983 New Zealand

Address used since 25 Feb 2014


Alison Mae Paterson - Director (Inactive)

Appointment date: 20 Sep 2010

Termination date: 24 May 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Sep 2010


Grant Phillip Howie - Director (Inactive)

Appointment date: 29 Oct 2014

Termination date: 07 May 2016

Address: Abbotsford, Dunedin, 9018 New Zealand

Address used since 29 Oct 2014


Steven David Carden - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 01 Mar 2016

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 30 Oct 2013


David John Clarke - Director (Inactive)

Appointment date: 20 Sep 2010

Termination date: 30 Jun 2015

Address: Rd 1, Alfriston, Manurewa, Auckland, 2576 New Zealand

Address used since 20 Sep 2010


Keith Thomas Cooper - Director (Inactive)

Appointment date: 23 Aug 2010

Termination date: 29 Oct 2014

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 29 Jan 2014


Robert James Hewett - Director (Inactive)

Appointment date: 20 Sep 2010

Termination date: 25 Feb 2014

Address: R D 3, Lawrence, 9593 New Zealand

Address used since 20 Sep 2010


Christopher Morton Kelly - Director (Inactive)

Appointment date: 27 Aug 2010

Termination date: 30 Oct 2013

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 27 Aug 2010


Timothy Marshall Miles - Director (Inactive)

Appointment date: 20 Sep 2010

Termination date: 20 Oct 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Sep 2010

Nearby companies

Landcorp Holdings Limited
15 Allen Street

Landcorp Pastoral Limited
15 Allen Street

Landcorp Estates Limited
15 Allen Street

Landcorp Farming Limited
15 Allen Street

Susan 12 Limited
9 Allen Street

Kura Galleries Limited
19 Allen Street

Similar companies

Ackama Nz Limited
18-22 Allen St

Common Ledger Limited
8 Cambridge Terrace

Ezidocs.com Limited
36 Allen Street

Fuzzylite Limited
107/9 Blair Street

Interpretive Products And Services Limited
24 Blair Street

Loomio Limited
18 Allen Street