Precepts Trustee (Nz) Limited was incorporated on 17 Feb 2012 and issued a business number of 9429030788886. This registered LTD company has been managed by 10 directors: Peter Brendon Wyllie - an active director whose contract began on 12 Apr 2013,
Chiwi Lee - an active director whose contract began on 23 May 2014,
Jaclyn Seow Keng Choon - an active director whose contract began on 08 Sep 2016,
Sara Jane Jemmett - an inactive director whose contract began on 08 Aug 2017 and was terminated on 25 Jan 2019,
Fook Keon Chee - an inactive director whose contract began on 23 May 2014 and was terminated on 08 Sep 2016.
According to our information (updated on 09 Apr 2024), this company filed 1 address: 65 Shadbolt Lane, Rolleston, Rolleston, 7614 (type: registered, physical).
Up until 12 Sep 2018, Precepts Trustee (Nz) Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their physical address.
BizDb found past names for this company: from 15 Feb 2012 to 17 Dec 2019 they were named Rockwills Trustee (Nz) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Precepts Corporate Services Pte. Ltd. (an other) located at 06-17 International Plaza, Singapore postcode 079903. Precepts Trustee (Nz) Limited was classified as "Trustee service" (ANZSIC K641965).
Previous address
Address: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 17 Feb 2012 to 12 Sep 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Precepts Corporate Services Pte. Ltd. |
#06-17 International Plaza Singapore 079903 Singapore |
17 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Chiwi |
Singapore 309217 Singapore |
17 Feb 2012 - 17 Jan 2023 |
Director | Fook Keon Chee |
Spottiswoode Park Road #24-140 Singapore 080106 Singapore |
17 Feb 2012 - 13 Oct 2016 |
Individual | Chee, Fook Keon |
Spottiswoode Park Road #24-140 Singapore 080106 Singapore |
17 Feb 2012 - 13 Oct 2016 |
Peter Brendon Wyllie - Director
Appointment date: 12 Apr 2013
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 04 Jul 2016
Chiwi Lee - Director
Appointment date: 23 May 2014
Address: Singapore, Singapore
Address used since 23 May 2014
Jaclyn Seow Keng Choon - Director
Appointment date: 08 Sep 2016
Address: #02-183, Singapore, 640548 Singapore
Address used since 24 Feb 2023
Address: #32-243, Singapore, 652194 Singapore
Address used since 30 Nov 2020
Address: #05-137, Singapore, 390054 Singapore
Address used since 08 Sep 2016
Sara Jane Jemmett - Director (Inactive)
Appointment date: 08 Aug 2017
Termination date: 25 Jan 2019
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 08 Aug 2017
Fook Keon Chee - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 08 Sep 2016
Address: Spottiswoode Park Rd #24-140, Singapore, Singapore
Address used since 23 May 2014
Kerry Richard Ayers - Director (Inactive)
Appointment date: 12 Apr 2013
Termination date: 05 May 2014
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 12 Apr 2013
Fook Keon Chee - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 12 Apr 2013
Address: Spottiswoode Park Road #24-140, Singapore, 080106 Singapore
Address used since 17 Feb 2012
Chiwi Lee - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 12 Apr 2013
Address: Singapore, 309217 Singapore
Address used since 17 Feb 2012
Peter Brendon Wyllie - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 31 Jul 2012
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 17 Feb 2012
Kerry Richard Ayers - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 31 Jul 2012
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 17 Feb 2012
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
Almara Limited
38 Birmingham Drive
Amity Partners Nz Limited
38 Birmingham Drive
Ms And Jme Christison Trustee Limited
38 Birmingham Drive
Omc New Zealand Trustees Limited
38 Birmingham Drive
Reve Holdings Trust Company Limited
38 Birmingham Drive
Sparta Trust Company Limited
38 Birmingham Drive