The Mount Nominees Limited (issued an NZ business identifier of 9429033644943) was started on 23 Jan 2007. 12 addresess are in use by the company: 2 May Avenue Hospital Hill, Napier, Napier, 4140 (type: postal, physical). 2 May Avenue, Napier had been their registered address, until 14 May 2021. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Sewell, David John (an individual) located at Napier. Our database was last updated on 09 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 May Avenue, Napier, New Zealand | Records & other (Address for Records) | 23 Jan 2007 |
| 2 May Avenue, Napier, 4110 | Delivery | 30 May 2019 |
| 2 May Avenue, Napier, Napier, 4110 | Office | 30 May 2019 |
| 2 May Avenue, Napier, 4110 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 06 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
David John Sewell
Napier, 4110
Address used since 30 May 2019
Napier, Napier Hawkes Bay, 4110
Address used since 04 May 2016 |
Director | 23 Jan 2007 - current |
|
Paul David Sewell
Hospital Hill, Napier, 4110
Address used since 01 Feb 2023
Hospital Hill, Napier, 4110
Address used since 06 Jun 2012 |
Director | 06 Jun 2012 - current |
|
Cheridah Kingwell Sewell
Napier,
Address used since 23 Jan 2007 |
Director | 23 Jan 2007 - 30 Aug 2011 |
| Type | Used since | |
|---|---|---|
| 2 May Avenue, Napier, 4110 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 06 May 2021 |
| 2a May Avenue, Hospital Hill, Napier, 4110 | Other (Address For Share Register) & shareregister (Address For Share Register) | 06 May 2021 |
| 2 May Avenue, Napier, 4110 | Physical & registered & service | 14 May 2021 |
| 2 May Avenue Hospital Hill, Napier, Napier, 4140 | Postal | 26 May 2022 |
| 2 May Avenue , Napier , Napier , 4110 |
| Previous address | Type | Period |
|---|---|---|
| 2 May Avenue, Napier | Registered & physical | 23 Jan 2007 - 14 May 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sewell, David John Individual |
Napier |
23 Jan 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sewell, Cheridah Kingwell Individual |
Napier |
23 Jan 2007 - 25 May 2012 |
![]() |
Cm Design Limited 7 May Avenue |
![]() |
The Huddy Beakle Company Limited 43 Carlyle St |
![]() |
Animal Innovations Limited 43 Carlyle Street |
![]() |
Helidrill Services Limited 43 Carlyle Street |
![]() |
Zoido Limited 43 Carlyle Street |
![]() |
Approved Car Finance Limited 43 Carlyle Street |