Gilrays Investments Limited, a registered company, was registered on 18 Jul 2000. 9429037192297 is the NZ business identifier it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was categorised. The company has been run by 4 directors: Gillian Canning - an active director whose contract started on 18 Jul 2000,
Aaron Boyd Canning - an active director whose contract started on 01 Apr 2023,
Aaron Boyd Canning - an inactive director whose contract started on 25 Aug 2011 and was terminated on 12 Nov 2020,
Murray Eric Canning - an inactive director whose contract started on 18 Jul 2000 and was terminated on 08 Jul 2011.
Updated on 08 Jun 2025, BizDb's database contains detailed information about 6 addresses this company uses, specifically: Villa 47 Summerset Richmond Ranges, 1 Hill Street North, Richmond, Richmond, 7020 (registered address),
Villa 47 Summerset Richmond Ranges, 1 Hill Street North, Richmond, Richmond, 7020 (service address),
15 Aldinga Avenue, Stoke, Nelson, 7011 (postal address),
3 Bentley, 3 Bentley Avenue, Forestville, 2087 (office address) among others.
Gilrays Investments Limited had been using 15 Aldinga Avenue, Stoke, Nelson as their registered address until 30 Apr 2025.
A total of 1000 shares are allocated to 5 shareholders (2 groups). The first group includes 500 shares (50%) held by 4 entities. Next there is the second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 15 Aldinga Avenue, Stoke, Nelson, 7011 New Zealand
Delivery address used from 10 Nov 2022
Address #5: 15 Aldinga Avenue, Stoke, Nelson, 7011 New Zealand
Postal address used from 06 Nov 2023
Address #6: Villa 47 Summerset Richmond Ranges, 1 Hill Street North, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 30 Apr 2025
Previous addresses
Address #1: 15 Aldinga Avenue, Stoke, Nelson, 7011 New Zealand
Registered address used from 12 Aug 2024 to 30 Apr 2025
Address #2: 15 Aldinga Avenue, Stoke, Nelson, 7011 New Zealand
Service address used from 18 Jul 2000 to 30 Apr 2025
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Feary, Owen Gilbert |
Nelson Nelson 7010 New Zealand |
19 Sep 2011 - |
| Individual | Canning, Aaron Boyd |
Mclauchlin Avenue, Sandringham Melbourne/ Victoria 3191 Australia |
19 Sep 2011 - |
| Individual | Canning, Gillian |
1 Hill Street Richmond 7020 New Zealand |
18 Jul 2000 - |
| Director | Aaron Boyd Canning |
Kingsford Sydney / Nsw 2032 Australia |
19 Sep 2011 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Canning, Gillian |
1 Hill Street Richmond 7020 New Zealand |
18 Jul 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Canning As Personal Representative, Gillian Ann |
Stoke Nelson 7011 New Zealand |
30 Aug 2011 - 19 Sep 2011 |
| Individual | Canning, Murray Eric |
Stoke Nelson |
18 Jul 2000 - 30 Aug 2011 |
Gillian Canning - Director
Appointment date: 18 Jul 2000
Address: 1 Hill Street, Richmond, 7020 New Zealand
Address used since 21 Apr 2025
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 Jul 2000
Aaron Boyd Canning - Director
Appointment date: 01 Apr 2023
ASIC Name: Aralc Pty Ltd
Address: Mclauchlin Avenue, Sandringham, Melbourne, VIC 3191 Australia
Address used since 21 Apr 2025
Address: Forestville, Sydney, NSW 2087 Australia
Address used since 01 Apr 2023
Aaron Boyd Canning - Director (Inactive)
Appointment date: 25 Aug 2011
Termination date: 12 Nov 2020
ASIC Name: Fit-bioceuticals Limited
Address: Warriewood, Nsw, 2102 Australia
Address: Forestville, Sydney / Nsw, 2087 Australia
Address used since 02 Dec 2016
Address: Warriewood, Nsw, 2102 Australia
Murray Eric Canning - Director (Inactive)
Appointment date: 18 Jul 2000
Termination date: 08 Jul 2011
Address: Stoke, Nelson, 7011 New Zealand
Address used since 18 Jul 2000
Savannah Cafe & Bar Limited
118 Hardy Street
M L C Investments Limited
118 Hardy Street
C Z Ching Building Limited
118 Hardy Street
Ac Enterprises 2002 Limited
118 Hardy Street
Signature Projects Limited
118 Hardy Street
Aquapro Services Limited
118 Hardy Street
Breaker Beach Limited
106 Collingwood Street
Gslsk Limited
266 Hardy Street
Hardy Investments Limited
204 Hardy Streert
L D K Investments Limited
Level 2, 105 Trafalgar Street
Star Frame Systems Limited
106 Collingwood Street
Totara Wealth Management Limited
15 Bridge Street