8 Mount View Limited (issued an NZ business identifier of 9429031396448) was registered on 02 Sep 2010. 5 addresess are in use by the company: 8 Mount View Road, Bastia Hill, Whanganui, 4500 (type: registered, physical). 51A Ribble Street, Island Bay, Wellington had been their registered address, up until 10 Sep 2020. 1800 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1800 shares (100% of shares), namely:
Mitchell-Anyon, Ben (a director) located at Bastia Hill, Whanganui postcode 4500. "Investment - residential property" (ANZSIC L671150) is the category the Australian Bureau of Statistics issued to 8 Mount View Limited. The Businesscheck database was last updated on 05 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 8 Mount View Road, Bastia Hill, Whanganui, 4500 | Postal & office & delivery | 02 Sep 2020 |
| 8 Mount View Road, Bastia Hill, Whanganui, 4500 | Registered & physical & service | 10 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Ben Mitchell-anyon
Island Bay, Wellington, 6023
Address used since 13 Sep 2016
Bastia Hill, Whanganui, 4500
Address used since 05 Sep 2017 |
Director | 02 Sep 2010 - current |
|
Timothy Roger Gittos
Miramar, Wellington, 6021
Address used since 02 Sep 2022
Mirimar, Wellington, 6021
Address used since 13 Sep 2016 |
Director | 02 Sep 2010 - 14 Nov 2023 |
|
Sally Jane Ogle
Island Bay, Wellington, 6023
Address used since 13 Sep 2016 |
Director | 02 Sep 2010 - 02 Sep 2020 |
| 8 Mount View Road , Bastia Hill , Whanganui , 4500 |
| Previous address | Type | Period |
|---|---|---|
| 51a Ribble Street, Island Bay, Wellington, 6023 | Registered & physical | 21 Sep 2016 - 10 Sep 2020 |
| 49 Ribble Street, Island Bay, Wellington, 6023 | Physical & registered | 08 Dec 2014 - 21 Sep 2016 |
| Flat 2, 107 Majoribanks Street, Mount Victoria, Wellington, 6011 | Registered & physical | 24 Sep 2014 - 08 Dec 2014 |
| 2/107 Majoribanks Street, Mt Victoria, Wellington, 6011 | Physical | 27 Sep 2013 - 24 Sep 2014 |
| 8 Mount View Rd, Bastia Hill, Wanganui, 4500 | Registered | 13 Sep 2011 - 24 Sep 2014 |
| 8 Mount View Rd, Bastia Hill, Wanganui, 4500 | Physical | 13 Sep 2011 - 27 Sep 2013 |
| 26 Egmont Street, Te Aro, Wellington, 6011 | Physical & registered | 02 Sep 2010 - 13 Sep 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell-anyon, Ben Director |
Bastia Hill Whanganui 4500 |
02 Sep 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gittos, Timothy Roger Individual |
Mirimar Wellington 6021 |
02 Sep 2010 - 14 Nov 2023 |
|
Ogle, Sally Jane Individual |
Island Bay Wellington 6023 |
02 Sep 2010 - 14 Feb 2020 |
|
Sally Jane Ogle Director |
Island Bay Wellington 6023 |
02 Sep 2010 - 14 Feb 2020 |
![]() |
Two Hundred Steps Limited 8b Severn Street |
![]() |
Clockwork Creative Productions Limited 43 Ribble Street |
![]() |
Artsplash Education Trust 16 Severn Street |
![]() |
Sixes And Sevens Limited 10 Severn Street |
![]() |
Bluebelle Cafe Limited 10 Severn Street |
![]() |
Deluxe Holdings Limited 10 Severn Street |
|
Hassli Limited 103 Derwent Street |
|
Ch Group 2012 Limited 1/61 Severn Street |
|
Taraire Developments Limited 220 Clyde Street |
|
Leith Investments Limited 199a Clyde Street |
|
How Properties Limited 114 Eden Street |
|
Jasmal Limited 43 Milne Terrace |