Dusty Studios Limited (issued a New Zealand Business Number of 9429042416746) was incorporated on 20 Jun 2016. 4 addresses are in use by the company: 49 Ferry Road, Christchurch Central, Christchurch, 8011 (type: registered, service). 22 Roy Maloney Drive, Henderson, Auckland had been their registered address, until 19 Oct 2022. Dusty Studios Limited used other names, namely: Jack Dusty Trading Limited from 04 Jun 2020 to 10 Feb 2022, Jack Dusty Clothing Limited (18 Jun 2016 to 04 Jun 2020). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Burak, Edward (a director) located at St Albans, Christchurch postcode 8014. "Textile printing or dyeing (on commission or fee basis)" (business classification C133470) is the category the Australian Bureau of Statistics issued Dusty Studios Limited. The Businesscheck data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Riverview Road, Kerikeri, Kerikeri, 0230 | Registered & physical & service | 19 Oct 2022 |
| 49 Ferry Road, Christchurch Central, Christchurch, 8011 | Registered & service | 11 Feb 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott Dawe
Kerikeri, Kerikeri, 0230
Address used since 11 Oct 2022
Henderson, Auckland, 0612
Address used since 20 Jun 2016 |
Director | 20 Jun 2016 - current |
|
Edward Burak
Mount Pleasant, Christchurch, 8081
Address used since 07 May 2025
St Albans, Christchurch, 8014
Address used since 24 Dec 2024 |
Director | 24 Dec 2024 - current |
|
Kelly Hampton
Mount Pleasant, Christchurch, 8081
Address used since 07 May 2025 |
Director | 07 May 2025 - current |
|
Nick Davies
Auckland Central, Auckland, 1010
Address used since 20 Oct 2020
Grey Lynn, Auckland, 1021
Address used since 18 Jun 2018 |
Director | 18 Jun 2018 - 31 Jan 2022 |
| 22 Roy Maloney Drive , Henderson , Auckland , 0612 |
| Previous address | Type | Period |
|---|---|---|
| 22 Roy Maloney Drive, Henderson, Auckland, 0612 | Registered & physical | 20 Jun 2016 - 19 Oct 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burak, Edward Director |
St Albans Christchurch 8014 |
05 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dawe, Scott Director |
Henderson Auckland 0612 |
20 Jun 2016 - 05 May 2025 |
|
Dawe, Scott Director |
Henderson Auckland 0612 |
20 Jun 2016 - 05 May 2025 |
|
Dawe, Scott Director |
Kerikeri Kerikeri 0230 |
20 Jun 2016 - 05 May 2025 |
|
Dawe, Scott Director |
Kerikeri Kerikeri 0230 |
20 Jun 2016 - 05 May 2025 |
|
Dawe, Scott Director |
Kerikeri Kerikeri 0230 |
20 Jun 2016 - 05 May 2025 |
|
Davies, Nick Individual |
Auckland Central Auckland 1010 |
20 Jun 2016 - 31 Jan 2022 |
|
Davies, Nick Individual |
Auckland Central Auckland 1010 |
20 Jun 2016 - 31 Jan 2022 |
![]() |
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 |
|
Print And Stitch Otahuhu Limited 339 Great South Road |
|
Asf Embroidery Limited 32 Ribbonwood Crescent |
|
Kustomised Limited 490f Main Road North |
|
Brazen Limited 129 Adelaide Rd |
|
Lunabase Limited Sg 06a, Shore City Shopping Centre |
|
To Your Door Limited 1 George Street |