Dusty Road Limited, a registered company, was started on 17 Mar 2011. 9429031180696 is the business number it was issued. "Business management service nec" (business classification M696210) is how the company has been categorised. This company has been run by 3 directors: Lucy Miller Everett - an active director whose contract started on 17 Mar 2011,
Bruce Richard Miller Everett - an active director whose contract started on 01 Oct 2014,
Bruce Richard Everett - an inactive director whose contract started on 23 Aug 2012 and was terminated on 31 Mar 2014.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 98 Seaview Road, Piha, 0772 (type: registered, service).
Dusty Road Limited had been using Suite 202, Ironbank, 150 Karangahape Rd, Auckland as their registered address up to 27 Jan 2021.
Old names used by this company, as we identified at BizDb, included: from 16 Mar 2011 to 23 Sep 2013 they were named Lucy Pearce Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 2/177 Ponsonby Rd, Grey Lynn, Auckland, 1011 New Zealand
Office address used from 03 Aug 2021
Address #5: 105 Takahe Road, Titirangi, Auckland, 0604 New Zealand
Postal address used from 31 Mar 2023
Address #6: 105 Takahe Rd, Titirangi, Auckland, 0604 New Zealand
Registered address used from 12 Apr 2023
Address #7: 98 Seaview Road, Piha, 0772 New Zealand
Registered & service address used from 13 Feb 2024
Principal place of activity
2/177 Ponsonby Rd, Grey Lynn, Auckland, 1011 New Zealand
Previous addresses
Address #1: Suite 202, Ironbank, 150 Karangahape Rd, Auckland, 1010 New Zealand
Registered address used from 02 Aug 2019 to 27 Jan 2021
Address #2: 123b Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 23 Jun 2016 to 02 Aug 2019
Address #3: 41b Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 17 Feb 2015 to 23 Jun 2016
Address #4: 30a William Bond Street, Stanley Point, Auckland, 0624 New Zealand
Registered & physical address used from 31 Aug 2012 to 17 Feb 2015
Address #5: 30a William Bond Street, Stanley Point, North Shore City, 0624 New Zealand
Registered & physical address used from 17 Mar 2011 to 31 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Everett, Lucy Miller |
Piha 0772 New Zealand |
17 Mar 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Everett, Bruce |
Piha 0772 New Zealand |
23 Jun 2014 - |
Lucy Miller Everett - Director
Appointment date: 17 Mar 2011
Address: Piha, 0772 New Zealand
Address used since 03 Feb 2024
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Mar 2015
Bruce Richard Miller Everett - Director
Appointment date: 01 Oct 2014
Address: Piha, 0772 New Zealand
Address used since 03 Feb 2024
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 02 Mar 2015
Bruce Richard Everett - Director (Inactive)
Appointment date: 23 Aug 2012
Termination date: 31 Mar 2014
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 23 Aug 2012
Pacific Mc Group Limited
123b Dominion Road
Hti Limited
123e Dominion Road
Hope Emmanuel Limited
123a Dominion Road
Clifford R Jones Limited
123 B Dominion Road
Inventive Solutions Limited
123b Dominion Road
Animal Solutions Limited
123 B Dominion Road
Belle Vie Trustees Limited
64 View Road
Genero Management Limited
51 Marlborough Street
Legend Partners Property Limited
297 Dominion Road
Promation International (nz) Limited
18 Brentwood Avenue
Sgs New Zealand Limited
Same As Registered Office Address
True North Stocklink Limited
Level 1, 809 Mt Eden Road