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 09 Apr 2024.
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 |
|
Pegasus Pharmacy Practice 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 |