Dusty Road Limited (issued a business number of 9429031180696) was registered on 17 Mar 2011. 10 addresess are in use by the company: 98 Seaview Road, Piha, 0772 (type: registered, service). First Floor, 50 Randolph Street, Newton, Auckland had been their registered address, up to 06 May 2024. Dusty Road Limited used more aliases, namely: Lucy Pearce Limited from 16 Mar 2011 to 23 Sep 2013. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Everett, Lucy Miller (a director) located at Piha postcode 0772. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Everett, Bruce (an individual) - located at Piha. "Business management service nec" (ANZSIC M696210) is the classification the Australian Bureau of Statistics issued Dusty Road Limited. The Businesscheck information was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 123b Dominion Road, Mount Eden, Auckland, 1024 | Service & physical | 23 Jun 2016 |
| Po Box 91876, Victoria Street West, Auckland, 1142 | Postal | 25 Jul 2019 |
| 2/177 Ponsonby Rd, Grey Lynn, Auckland, 1011 | Registered | 27 Jan 2021 |
| 2/177 Ponsonby Rd, Grey Lynn, Auckland, 1011 | Office | 03 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Lucy Miller Everett
Piha, 0772
Address used since 03 Feb 2024
Titirangi, Auckland, 0604
Address used since 02 Mar 2015 |
Director | 17 Mar 2011 - current |
|
Bruce Richard Miller Everett
Piha, 0772
Address used since 03 Feb 2024
Titirangi, Auckland, 0604
Address used since 02 Mar 2015 |
Director | 01 Oct 2014 - current |
|
Bruce Richard Everett
Stanley Point, Auckland, 0624
Address used since 23 Aug 2012 |
Director | 23 Aug 2012 - 31 Mar 2014 |
| Type | Used since | |
|---|---|---|
| 2/177 Ponsonby Rd, Grey Lynn, Auckland, 1011 | Office | 03 Aug 2021 |
| 105 Takahe Road, Titirangi, Auckland, 0604 | Postal | 31 Mar 2023 |
| 105 Takahe Rd, Titirangi, Auckland, 0604 | Registered | 12 Apr 2023 |
| 98 Seaview Road, Piha, 0772 | Registered & service | 13 Feb 2024 |
| First Floor, 50 Randolph Street, Newton, Auckland, 1010 | Service | 12 Apr 2024 |
| 98 Seaview Road, Piha, 0772 | Registered | 06 May 2024 |
| 2/177 Ponsonby Rd , Grey Lynn , Auckland , 1011 |
| Previous address | Type | Period |
|---|---|---|
| First Floor, 50 Randolph Street, Newton, Auckland, 1010 | Registered | 12 Apr 2024 - 06 May 2024 |
| Suite 202, Ironbank, 150 Karangahape Rd, Auckland, 1010 | Registered | 02 Aug 2019 - 27 Jan 2021 |
| 123b Dominion Road, Mount Eden, Auckland, 1024 | Registered | 23 Jun 2016 - 02 Aug 2019 |
| 41b Crummer Road, Grey Lynn, Auckland, 1021 | Physical & registered | 17 Feb 2015 - 23 Jun 2016 |
| 30a William Bond Street, Stanley Point, Auckland, 0624 | Registered & physical | 31 Aug 2012 - 17 Feb 2015 |
| 30a William Bond Street, Stanley Point, North Shore City, 0624 | Registered & physical | 17 Mar 2011 - 31 Aug 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Everett, Lucy Miller Director |
Piha 0772 |
17 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Everett, Bruce Individual |
Piha 0772 |
23 Jun 2014 - current |
![]() |
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 |
|
Genero Management Limited 51 Marlborough Street |
|
Cx Results Limited 53 Edenvale Crescent |
|
Libero Limited 43 First Avenue |
|
Bureau Services Limited 22 Burleigh Street |
|
Erewhon Enterprises Ahipara Limited 90 Newton Road |
|
Beachlines Holding Limited 90 Newton Road |