Duchenne Dental Services Limited (NZBN 9429034611319) was launched on 14 Sep 2005. 2 addresses are in use by the company: 236 Springfield Road, St Albans, Christchurch, 8014 (type: registered, physical). C/-First Floor, Harley Chambers Building, 137 Cambridge Terrace, Christchurch had been their registered address, until 08 Nov 2011. Duchenne Dental Services Limited used more names, namely: Jb's Dental Services Limited from 14 Sep 2005 to 08 Aug 2008. 100 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group contains 2 entities and holds 12 shares (12% of shares), namely:
Pattinson, Tristan Daniel (a director) located at Mt Pleasent, Christchurch postcode 8011,
Pattinson, Megan Jane (an individual) located at Mt Pleasent, Christchurch postcode 8011. When considering the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Pattinson, Tristan Daniel (a director) - located at Mt Pleasent, Christchurch. Next there is the next group of shareholders, share allotment (82 shares, 82%) belongs to 2 entities, namely:
Batchelor, Donna Maree, located at 20 Main Road, Mt Pleasant, Christchurch (an individual),
Batchelor, John Bruce, located at 20 Main Road, Mt Pleasant, Christchurch (an individual). Our database was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 236 Springfield Road, St Albans, Christchurch, 8014 | Registered & physical & service | 08 Nov 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
John Bruce Batchelor
Mount Pleasant, Christchurch, 8081
Address used since 16 Nov 2009 |
Director | 14 Sep 2005 - current |
|
Tristan Daniel Pattinson
Mt Pleasent, Christchurch, 8011
Address used since 18 Mar 2024 |
Director | 18 Mar 2024 - current |
| Previous address | Type | Period |
|---|---|---|
| C/-first Floor, Harley Chambers Building, 137 Cambridge Terrace, Christchurch | Registered | 14 Sep 2005 - 08 Nov 2011 |
| C/-first Floor, Harley Chambers Building, 137 Cambridge Building, Christchurch | Physical | 14 Sep 2005 - 14 Sep 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pattinson, Tristan Daniel Director |
Mt Pleasent Christchurch 8011 |
20 Sep 2024 - current |
|
Pattinson, Megan Jane Individual |
Mt Pleasent Christchurch 8011 |
20 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pattinson, Tristan Daniel Director |
Mt Pleasent Christchurch 8011 |
20 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Batchelor, Donna Maree Individual |
20 Main Road Mt Pleasant, Christchurch |
14 Sep 2005 - current |
|
Batchelor, John Bruce Individual |
20 Main Road Mt Pleasant, Christchurch |
14 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Batchelor, John Bruce Individual |
Mt Pleasant Christchurch |
14 Sep 2005 - current |
![]() |
Springfield Operations Limited 236 Springfield Road |
![]() |
Merivale Health Centre Limited 236 Springfield Road |
![]() |
Soul Purpose Wellness Limited 2/240 Springfield Road |
![]() |
Potager Limited 138 St Albans St |
![]() |
Poppies Cafe Limited Bookworks Ltd |
![]() |
Syned Limited 41 Massey Crescent |