Parcelair Limited, a registered company, was registered on 25 Jun 2015. 9429041819227 is the business number it was issued. This company has been run by 12 directors: Mark Troughear - an active director whose contract began on 01 Jan 2018,
Stephan Christian Roger Deschamps - an active director whose contract began on 25 May 2020,
Gregory Tukukino Chase - an active director whose contract began on 10 Sep 2021,
Drew Richardson - an active director whose contract began on 26 Nov 2024,
Daniela-Louise Marsilli - an inactive director whose contract began on 10 Sep 2021 and was terminated on 26 Nov 2024.
Last updated on 28 May 2025, BizDb's data contains detailed information about 1 address: Airport Drive, Palmerston North, 4478 (type: physical, registered).
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Fieldair Holdings Limited Shareholder NZBN: 9429040398457 |
Palmerston North New Zealand |
25 Jun 2015 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Airwork Holdings Limited Shareholder NZBN: 9429039946287 |
Mangere Auckland 2022 New Zealand |
22 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Airwork Flight Operations Limited Shareholder NZBN: 9429035918691 Company Number: 1336032 |
29 Jun 2015 - 22 Feb 2017 | |
| Entity | Airwork Flight Operations Limited Shareholder NZBN: 9429035918691 Company Number: 1336032 |
29 Jun 2015 - 22 Feb 2017 |
Mark Troughear - Director
Appointment date: 01 Jan 2018
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 24 Feb 2023
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 Jan 2018
Stephan Christian Roger Deschamps - Director
Appointment date: 25 May 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Feb 2024
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Feb 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 25 May 2020
Gregory Tukukino Chase - Director
Appointment date: 10 Sep 2021
Address: Griffin, Queensland, 4503 Australia
Address used since 10 Sep 2021
Drew Richardson - Director
Appointment date: 26 Nov 2024
Address: Bronte, New South Wales, 2024 Australia
Address used since 26 Nov 2024
Daniela-louise Marsilli - Director (Inactive)
Appointment date: 10 Sep 2021
Termination date: 26 Nov 2024
Address: Woolwich, Sydney, New South Wales, 2110 Australia
Address used since 10 Sep 2021
Christopher John Hart - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 10 Sep 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Jun 2015
Mark Edward Delany - Director (Inactive)
Appointment date: 19 Apr 2021
Termination date: 10 Sep 2021
Address: Mermaid Waters, Queensland, 4218 Australia
Address used since 19 Apr 2021
Martin Horsley Gray - Director (Inactive)
Appointment date: 19 Jan 2021
Termination date: 19 Apr 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Jan 2021
Phillip Gary Wiltshire - Director (Inactive)
Appointment date: 04 Mar 2019
Termination date: 19 Jan 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Mar 2019
Mark Gordon Royle - Director (Inactive)
Appointment date: 25 Jun 2015
Termination date: 25 May 2020
ASIC Name: Info Management Services Pty Ltd
Address: Mentone, Victoria, 3194 Australia
Address used since 25 Jun 2015
Address: South Melbourne, Victoria, 3205 Australia
Address: South Melbourne, Victoria, 3205 Australia
Address: Aspendale, Victoria, 3195 Australia
Address used since 20 Dec 2017
Address: South Melbourne, Victoria, 3205 Australia
Brian Joseph Fouhy - Director (Inactive)
Appointment date: 26 Jun 2015
Termination date: 04 Mar 2019
Address: Campbells Bay, Auckland, 0620 New Zealand
Address used since 26 Jun 2015
Dean Bracewell - Director (Inactive)
Appointment date: 25 Jun 2015
Termination date: 31 Dec 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jun 2015
Nk Cars Limited
91 Mcgregor Street
Stevejacq Limited
89 Mcgregor Street
Phoenix Fire & Flood Restoration Limited
75a Mcgregor Street
Shiconi Limited
63 Terry Crescent
Eldho Mar Baselious Jacobite Syrian Orthodox Christian Church, Palmerston North, New Zealand, Incorporated
73 Mcgregor Street
Palmerston North And Districts Piping Centre Incorporated
21 Terry Crescent