Christchurch Prosthodontics Limited, a registered company, was registered on 10 Nov 1988. 9429039379580 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Sandra Jane Cumberpatch - an active director whose contract started on 13 Jul 1990,
Gavin Keith Daniel Cumberpatch - an active director whose contract started on 13 Jul 1990,
C J Richmond - an inactive director whose contract started on 13 Jul 1990 and was terminated on 14 Aug 1994,
H L Richmond - an inactive director whose contract started on 13 Jul 1990 and was terminated on 14 Aug 1994.
Updated on 11 May 2025, our data contains detailed information about 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, service).
Christchurch Prosthodontics Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 17 May 2019.
Previous aliases for the company, as we found at BizDb, included: from 03 Feb 2003 to 22 Jul 2010 they were called Gavin Cumberpatch Limited, from 10 Nov 1988 to 03 Feb 2003 they were called Marnhull Nominees Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 17 May 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 21 May 2012 to 27 Apr 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Oct 2011 to 21 May 2012
Address: 291 Madras Street, Christchurch New Zealand
Physical address used from 01 Jul 1997 to 18 Oct 2011
Address: 15a Hokonui Drive, Gore
Registered address used from 20 Jun 1994 to 20 Jun 1994
Address: 291 Madras Street, Christchurch New Zealand
Registered address used from 20 Jun 1994 to 18 Oct 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Cumberpatch, Sandra Jane |
Mount Pleasant Christchurch 8081 New Zealand |
10 Nov 1988 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Cumberpatch, Gavin Keith Daniel |
Mt Pleasant Christchurch 8081 New Zealand |
29 Jan 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cumberpatch, Gavin Keith Daniel |
Mount Pleasant Christchurch 8081 New Zealand |
10 Nov 1988 - 29 Jan 2025 |
| Individual | Horrocks, Irwin Fowlds |
Christchurch 8014 New Zealand |
10 Nov 1988 - 30 Mar 2015 |
Sandra Jane Cumberpatch - Director
Appointment date: 13 Jul 1990
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 13 Jul 1990
Gavin Keith Daniel Cumberpatch - Director
Appointment date: 13 Jul 1990
Address: Mt Pleasant, Christchurch, 8081 New Zealand
Address used since 13 Jul 1990
C J Richmond - Director (Inactive)
Appointment date: 13 Jul 1990
Termination date: 14 Aug 1994
Address: Christchurch,
Address used since 13 Jul 1990
H L Richmond - Director (Inactive)
Appointment date: 13 Jul 1990
Termination date: 14 Aug 1994
Address: Christchurch,
Address used since 13 Jul 1990
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