Christchurch Prosthodontics Limited (issued an NZ business number of 9429039379580) was started on 10 Nov 1988. 2 addresses are currently in use by the company: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, service). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, up until 17 May 2019. Christchurch Prosthodontics Limited used other names, namely: Gavin Cumberpatch Limited from 03 Feb 2003 to 22 Jul 2010, Marnhull Nominees Limited (10 Nov 1988 to 03 Feb 2003). 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Cumberpatch, Sandra Jane (an individual) located at Mount Pleasant, Christchurch postcode 8081. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Cumberpatch, Gavin Keith Daniel (a director) - located at Mt Pleasant, Christchurch. Our information was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & service & registered | 17 May 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Sandra Jane Cumberpatch
Mt Pleasant, Christchurch, 8081
Address used since 13 Jul 1990 |
Director | 13 Jul 1990 - current |
|
Gavin Keith Daniel Cumberpatch
Mt Pleasant, Christchurch, 8081
Address used since 13 Jul 1990 |
Director | 13 Jul 1990 - current |
|
C J Richmond
Christchurch,
Address used since 13 Jul 1990 |
Director | 13 Jul 1990 - 14 Aug 1994 |
|
H L Richmond
Christchurch,
Address used since 13 Jul 1990 |
Director | 13 Jul 1990 - 14 Aug 1994 |
| Previous address | Type | Period |
|---|---|---|
| 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 27 Apr 2015 - 17 May 2019 |
| 50 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 21 May 2012 - 27 Apr 2015 |
| Deloitte, 60 Grove Road, Christchurch, 8024 | Registered & physical | 18 Oct 2011 - 21 May 2012 |
| 291 Madras Street, Christchurch | Physical | 01 Jul 1997 - 18 Oct 2011 |
| 15a Hokonui Drive, Gore | Registered | 20 Jun 1994 - 20 Jun 1994 |
| 291 Madras Street, Christchurch | Registered | 20 Jun 1994 - 18 Oct 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cumberpatch, Sandra Jane Individual |
Mount Pleasant Christchurch 8081 |
10 Nov 1988 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cumberpatch, Gavin Keith Daniel Director |
Mt Pleasant Christchurch 8081 |
29 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cumberpatch, Gavin Keith Daniel Individual |
Mount Pleasant Christchurch 8081 |
10 Nov 1988 - 29 Jan 2025 |
|
Horrocks, Irwin Fowlds Individual |
Christchurch 8014 |
10 Nov 1988 - 30 Mar 2015 |
![]() |
Taitapu Partners Limited 151 Cambridge Terrace |
![]() |
Grove Management Services Limited 151 Cambridge Terrace |
![]() |
Simon Construction Limited 151 Cambridge Terrace |
![]() |
Decipher Hr Limited 151 Cambridge Terrace |
![]() |
Decipher Group Holdings Limited 151 Cambridge Terrace |
![]() |
Decipher Group Limited 151 Cambridge Terrace |