Gspeed Limited was registered on 21 Nov 2005 and issued an NZBN of 9429034489802. The registered LTD company has been managed by 4 directors: Dusanka Moulton - an active director whose contract began on 21 Aug 2018,
Dusanka Dante Moulton - an active director whose contract began on 21 Aug 2018,
Geoffery Moulton - an inactive director whose contract began on 19 Oct 2021 and was terminated on 25 Oct 2024,
Geoffrey Moulton - an inactive director whose contract began on 21 Nov 2005 and was terminated on 23 Jun 2020.
According to BizDb's information (last updated on 04 Jun 2025), the company filed 1 address: Unit 1, 66A Birkdale Road, Birkdale, Auckland, 0626 (types include: registered, service).
Up until 27 Aug 2020, Gspeed Limited had been using 37G View Road, Wairau Valley, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Moulton, Dusanka (an individual) located at Birkdale, Auckland postcode 0626. Gspeed Limited was categorised as "Investment - residential property" (business classification L671150).
Principal place of activity
Flat 8, 37 View Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 37g View Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 30 Oct 2018 to 27 Aug 2020
Address #2: 37 View Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 14 May 2014 to 30 Oct 2018
Address #3: 98 Sunnybrae Rd, Glenfield, Auckland New Zealand
Physical address used from 02 Oct 2007 to 14 May 2014
Address #4: 98 Sunnybrae Rd Glenfield, Glenfield, Auckland, 98 Sunnybrae Rd, Glenfield
Physical address used from 02 Oct 2007 to 02 Oct 2007
Address #5: 98 Sunnybrae Rd, Glenfield, Auckland New Zealand
Registered address used from 02 Oct 2007 to 02 Oct 2007
Address #6: 12 Sandringham Rd, Kingsland
Registered & physical address used from 21 Nov 2005 to 02 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Moulton, Dusanka |
Birkdale Auckland 0626 New Zealand |
25 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Moulton, Geoffrey |
Wairau Valley Auckland 0627 New Zealand |
19 Oct 2021 - 25 Oct 2024 |
| Individual | Moulton, Dante |
Birkdale Auckland 0626 New Zealand |
27 Mar 2013 - 25 Oct 2024 |
| Individual | Moulton, Dante |
Birkdale Auckland 0626 New Zealand |
27 Mar 2013 - 25 Oct 2024 |
| Individual | Moulton, Geoffrey |
Wairau Valley Auckland 0627 New Zealand |
21 Nov 2005 - 23 Jun 2020 |
Dusanka Moulton - Director
Appointment date: 21 Aug 2018
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 16 Dec 2021
Dusanka Dante Moulton - Director
Appointment date: 21 Aug 2018
Address: Birkdale, Auckland, 0626 New Zealand
Address used since 16 Dec 2021
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 21 Aug 2018
Geoffery Moulton - Director (Inactive)
Appointment date: 19 Oct 2021
Termination date: 25 Oct 2024
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 19 Oct 2021
Geoffrey Moulton - Director (Inactive)
Appointment date: 21 Nov 2005
Termination date: 23 Jun 2020
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 09 Oct 2014
Moulton Car Repairs Limited
Flat 8, 37 View Road
Master Dent Service Limited
Unit 1, 37 View Road
Nanguo Ticket And Tour Limited
Suite 2, 33 View Road
Adams Engineering 1996 Limited
9/41 View Road
Mono Graphics Limited
9/67 View Road
Holt Investments (2004) Limited
9/67 View Road
Antonelli & Hogg Properties Limited
143 Target Rd
Austin Consulting New Zealand Limited
101 Wairau Road
Captivate Limited
25 Merton Avenue
Gl Global Investment Limited
79b Ellice Road
Jb Mora Investment Limited
165 Target Road
Sonic Enterprises Limited
5 Kathleen Street