Precepts Trustee (Nz) Limited (NZBN 9429030788886) was launched on 17 Feb 2012. 2 addresses are currently in use by the company: 65 Shadbolt Lane, Rolleston, Rolleston, 7614 (type: registered, physical). 38 Birmingham Drive, Middleton, Christchurch had been their physical address, up until 12 Sep 2018. Precepts Trustee (Nz) Limited used more aliases, namely: Rockwills Trustee (Nz) Limited from 15 Feb 2012 to 17 Dec 2019. 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:
Precepts Corporate Services Pte. Ltd. (an other) located at 06-17 International Plaza, Singapore postcode 079903. "Trustee service" (ANZSIC K641965) is the classification the Australian Bureau of Statistics issued Precepts Trustee (Nz) Limited. Our data was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 65 Shadbolt Lane, Rolleston, Rolleston, 7614 | Registered & physical & service | 12 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Brendon Wyllie
Rolleston, Rolleston, 7614
Address used since 04 Jul 2016 |
Director | 12 Apr 2013 - current |
|
Chiwi Lee
Singapore,
Address used since 23 May 2014 |
Director | 23 May 2014 - current |
|
Jaclyn Seow Keng Choon
#02-183, Singapore, 640548
Address used since 24 Feb 2023
#32-243, Singapore, 652194
Address used since 30 Nov 2020
#05-137, Singapore, 390054
Address used since 08 Sep 2016 |
Director | 08 Sep 2016 - current |
|
Sara Jane Jemmett
North New Brighton, Christchurch, 8083
Address used since 08 Aug 2017 |
Director | 08 Aug 2017 - 25 Jan 2019 |
|
Fook Keon Chee
Spottiswoode Park Rd #24-140, Singapore,
Address used since 23 May 2014 |
Director | 23 May 2014 - 08 Sep 2016 |
|
Kerry Richard Ayers
Huntsbury, Christchurch, 8022
Address used since 12 Apr 2013 |
Director | 12 Apr 2013 - 05 May 2014 |
|
Fook Keon Chee
Spottiswoode Park Road #24-140, Singapore, 080106
Address used since 17 Feb 2012 |
Director | 17 Feb 2012 - 12 Apr 2013 |
|
Chiwi Lee
Singapore, 309217
Address used since 17 Feb 2012 |
Director | 17 Feb 2012 - 12 Apr 2013 |
|
Peter Brendon Wyllie
Ilam, Christchurch, 8041
Address used since 17 Feb 2012 |
Director | 17 Feb 2012 - 31 Jul 2012 |
|
Kerry Richard Ayers
Huntsbury, Christchurch, 8022
Address used since 17 Feb 2012 |
Director | 17 Feb 2012 - 31 Jul 2012 |
| Previous address | Type | Period |
|---|---|---|
| 38 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 17 Feb 2012 - 12 Sep 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Precepts Corporate Services Pte. Ltd. Other (Other) |
#06-17 International Plaza Singapore 079903 |
17 Jan 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lee, Chiwi Individual |
Singapore 309217 |
17 Feb 2012 - 17 Jan 2023 |
|
Fook Keon Chee Director |
Spottiswoode Park Road #24-140 Singapore 080106 |
17 Feb 2012 - 13 Oct 2016 |
|
Chee, Fook Keon Individual |
Spottiswoode Park Road #24-140 Singapore 080106 |
17 Feb 2012 - 13 Oct 2016 |
![]() |
Walnut Tree Property Limited 38 Birmingham Drive |
![]() |
Dotiom Limited 38 Birmingham Drive |
![]() |
Rea Investments Limited 38 Birmingham Drive |
![]() |
Execinsitu Limited 38 Birmingham Drive |
![]() |
Pink Sugar Limited 38 Birmingham Drive |
![]() |
Wright Wire Electrical Limited 38 Birmingham Drive |
|
Mansill Investments Limited 38 Birmingham Drive |
|
Halswell Downs Custodians Limited 38 Birmingham Drive |
|
Jansen Trustee Services Limited 38 Birmingham Drive |
|
Wfl Trustees Limited 38 Birmingham Drive |
|
Arundel Trustee Services Limited 34 Birmingham Drive |
|
Affinity Trust Management Limited Unit 1b, 303 Blenheim Road |