Tesla Electrical Limited, a registered company, was incorporated on 18 Dec 1998. 9429037696658 is the NZBN it was issued. "Electrical services" (ANZSIC E323220) is how the company is categorised. The company has been run by 3 directors: Jack Blumgart - an active director whose contract began on 01 Apr 2016,
James Victor Kidd - an inactive director whose contract began on 18 Dec 1998 and was terminated on 23 Mar 2016,
Mark Sandstad - an inactive director whose contract began on 18 Dec 1998 and was terminated on 22 Nov 2001.
Updated on 26 Mar 2025, our database contains detailed information about 1 address: 2/29 Menen Place, Manurewa, Auckland, 2105 (types include: registered, service).
Tesla Electrical Limited had been using 130A Felton Mattew Avenue, St Johns, Auckland as their registered address up to 03 Apr 2025.
Former names used by this company, as we managed to find at BizDb, included: from 18 Dec 1998 to 11 Jan 2012 they were called Gulfstream Property Group Limited.
One entity controls all company shares (exactly 1000 shares) - Blumgart, Jack - located at 2105, Manurewa, Auckland.
Other active addresses
Address #4: 130a Felton Mattew Avenue, St Johns, Auckland, 1072 New Zealand
Office & delivery address used from 19 Feb 2020
Address #5: 2/29 Menen Place, Manurewa, Auckland, 2105 New Zealand
Records address used from 26 Mar 2025
Address #6: 2/29 Menen Place, Manurewa, Auckland, 2105 New Zealand
Registered & service address used from 03 Apr 2025
Principal place of activity
130a Felton Mattew Avenue, St Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 130a Felton Mattew Avenue, St Johns, Auckland, 1072 New Zealand
Registered & service address used from 28 Feb 2011 to 03 Apr 2025
Address #2: 36a Hawkins St, Meadowbank 1072 New Zealand
Registered & physical address used from 05 Feb 2010 to 28 Feb 2011
Address #3: 36a Hawkins St, Meadowbank
Registered address used from 13 Feb 2008 to 05 Feb 2010
Address #4: 36a Hawkins St, Meadowbank, Auckland
Physical address used from 13 Feb 2008 to 05 Feb 2010
Address #5: 10a West Tamaki Road, St Heliers, Auckland
Physical & registered address used from 28 Feb 2007 to 13 Feb 2008
Address #6: 59 Hawera Road, Kohimarama, Auckland
Registered & physical address used from 24 Mar 2005 to 28 Feb 2007
Address #7: 7 Roberta Avenue, Glendowie, Auckland
Physical address used from 26 Feb 2003 to 24 Mar 2005
Address #8: 7 Roberta Avenue, Glendowie
Registered address used from 11 Jul 2002 to 24 Mar 2005
Address #9: 1b Roberta Avenue, Glendowie
Registered address used from 12 Apr 2000 to 11 Jul 2002
Address #10: 1b Roberta Avenue, Glendowie
Physical address used from 22 Dec 1998 to 26 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Blumgart, Jack |
Manurewa Auckland 2105 New Zealand |
07 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kidd, James Victor |
St Johns Auckland 1072 New Zealand |
18 Dec 1998 - 07 Apr 2016 |
Jack Blumgart - Director
Appointment date: 01 Apr 2016
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 16 Oct 2020
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 06 Feb 2024
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 01 Feb 2022
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Apr 2016
James Victor Kidd - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 23 Mar 2016
Address: St Johns, Auckland, 1051 New Zealand
Address used since 03 Feb 2014
Mark Sandstad - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 22 Nov 2001
Address: Glendowie, Auckland,
Address used since 18 Dec 1998
Felton Trustees Limited
130a Felton Matthew Avenue
Trade Funding Limited
130a Felton Mathew Avenue
Clay Blockhomes (nz) Limited
130a Felton Matthew Avenue
Progressive Personnel Consulting Limited
130a Felton Matthew Avenue
The Tile Artist Limited
130a Felton Mathew Ave
Adobe Construction Limited
130a Felton Mathew Ave
Central City Electrical Limited
5/19 Hannigan Drive
Cinch Limited
123a Apirana Ave
Hayward Electrix Limited
12 Lush Avenue
Phase1 Electrical Christchurch Limited
130 Felton Mathew Avenue
Vear Electrical (1984) Limited
Unit 4, 11 Eric Paton Way
Yellow Spark Limited
7 Thomas Peacock Place