Dusty Studios Limited, a registered company, was incorporated on 20 Jun 2016. 9429042416746 is the New Zealand Business Number it was issued. "Textile printing or dyeing (on commission or fee basis)" (business classification C133470) is how the company was classified. The company has been managed by 4 directors: Scott Dawe - an active director whose contract started on 20 Jun 2016,
Edward Burak - an active director whose contract started on 24 Dec 2024,
Kelly Hampton - an active director whose contract started on 07 May 2025,
Nick Davies - an inactive director whose contract started on 18 Jun 2018 and was terminated on 31 Jan 2022.
Last updated on 27 May 2025, BizDb's data contains detailed information about 1 address: 49 Ferry Road, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Dusty Studios Limited had been using 22 Roy Maloney Drive, Henderson, Auckland as their registered address up until 19 Oct 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 04 Jun 2020 to 10 Feb 2022 they were called Jack Dusty Trading Limited, from 18 Jun 2016 to 04 Jun 2020 they were called Jack Dusty Clothing Limited.
A single entity controls all company shares (exactly 100 shares) - Burak, Edward - located at 8011, St Albans, Christchurch.
Principal place of activity
22 Roy Maloney Drive, Henderson, Auckland, 0612 New Zealand
Previous address
Address #1: 22 Roy Maloney Drive, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 20 Jun 2016 to 19 Oct 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Burak, Edward |
St Albans Christchurch 8014 New Zealand |
05 Jan 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Dawe, Scott |
Henderson Auckland 0612 New Zealand |
20 Jun 2016 - 05 May 2025 |
| Director | Dawe, Scott |
Henderson Auckland 0612 New Zealand |
20 Jun 2016 - 05 May 2025 |
| Director | Dawe, Scott |
Kerikeri Kerikeri 0230 New Zealand |
20 Jun 2016 - 05 May 2025 |
| Director | Dawe, Scott |
Kerikeri Kerikeri 0230 New Zealand |
20 Jun 2016 - 05 May 2025 |
| Director | Dawe, Scott |
Kerikeri Kerikeri 0230 New Zealand |
20 Jun 2016 - 05 May 2025 |
| Individual | Davies, Nick |
Auckland Central Auckland 1010 New Zealand |
20 Jun 2016 - 31 Jan 2022 |
| Individual | Davies, Nick |
Auckland Central Auckland 1010 New Zealand |
20 Jun 2016 - 31 Jan 2022 |
Scott Dawe - Director
Appointment date: 20 Jun 2016
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 11 Oct 2022
Address: Henderson, Auckland, 0612 New Zealand
Address used since 20 Jun 2016
Edward Burak - Director
Appointment date: 24 Dec 2024
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 07 May 2025
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 24 Dec 2024
Kelly Hampton - Director
Appointment date: 07 May 2025
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 07 May 2025
Nick Davies - Director (Inactive)
Appointment date: 18 Jun 2018
Termination date: 31 Jan 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Oct 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Jun 2018
Tana Limited
22 Roy Maloney Drive
Wheelie Klean Nz Limited
22 Roy Maloney Drive
Telesolutions Limited
29 Roy Maloney Drive
Rmb Holdings Limited
23 Chadlington Avenue
Arriolacorp Holdings Limited
23 Chadlington Avenue
P S B S Investments Limited
6 Natasha Lane
Asf Embroidery Limited
32 Ribbonwood Crescent
Bealington Group Limited
12 Stadium Lane
Lunabase Limited
44 Cranbrook Place
Print And Stitch Otahuhu Limited
42a Haverstock Road
Red Pepper Designz Limited
6 Waterside Crescent
To Your Door Limited
167 Wallace Terace