| Experian Australia
🌎 Public Records Information
Talib and Sons PTY LTD
| Name: | Talib and Sons PTY LTD | | Country | au | | Address | 21 ANTHONY DR, MT WAVERLY VICTORIA 3149; 21 Anthony Dr Mt Waverly Victoria 3149 Australia; 21 Anthony Dr, Mt Waverly Victoria 3149 | | Sanctions | Reciprocal - 2025-03-28; SDGT - Executive Order 13224 (Terrorism) | | Source : | Taiwan Strategic High-Tech Commodities Entity List; US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL) | | Date | 2026-01-31T16:05:18 |
Mitsubishi Development
| Name: | Mitsubishi Development | | Alias: | Mitsubishi Development Pty Ltd | | Country | au | | Address | Level 16, 480 Queen Street, Brisbane QLD 4000; Queensland, Australia | | Source : | Global Energy Ownership Tracker; Graph-based entity tagging; Legal Entity Identifier (LEI) Reference Data | | Date | 2026-01-12T10:23:21 |
Rio Tinto
| Name: | Rio Tinto | | Alias: | Rio Tinto Group; Rio Tinto Ltd | | Country | au | | Address | Victoria, Australia | | Source : | Global Energy Ownership Tracker; Iran UANI Business Registry | | Date | 2026-03-27T00:48:33 |
Syntech Resources
| Name: | Syntech Resources | | Alias: | Syntech Resources Pty Ltd | | Country | au | | Address | Level 17,80 Albert Street, Sydney NSW 2000; New South Wales, Australia | | Source : | Global Energy Ownership Tracker; Graph-based entity tagging; Legal Entity Identifier (LEI) Reference Data | | Date | 2026-01-12T10:23:21 |
Mitsui Iron Ore Development
| Name: | Mitsui Iron Ore Development | | Alias: | Mitsui Iron Ore Development Pty Ltd | | Country | au | | Address | Exchange Tower Level 26, 2 The Esplanade, PERTH WA 6000; Western Australia, Australia; 大手町1丁目2-1, 千代田区東京, 13 100-8631 | | Source : | Global Energy Ownership Tracker; Graph-based entity tagging; Legal Entity Identifier (LEI) Reference Data | | Date | 2026-03-09T10:23:35 |
PERFORMANCE MEDICAL SUPPLIES
| Name: | PERFORMANCE MEDICAL SUPPLIES | | Country | au | | Address | 16 GARDENIA CRESENT, CHELTENHAM, VICTORIA 3192 | | Sanctions | Denied Persons List (DPL) - Bureau of Industry and Security - 2005-11-09 - 2010-11-09 | | Source : | US Trade Consolidated Screening List (CSL) | | Date | 2025-10-01T21:53:01 |
Mitsui-Itochu Iron
| Name: | Mitsui-Itochu Iron | | Alias: | Mitsui-Itochu Iron Pty Ltd | | Country | au | | Address | 'Exchange Tower' Level 25, 2 The Esplanade, Perth WA 6000; 2 THE ESPLANADE, Perth WA 6000; Western Australia, Australia | | Source : | Global Energy Ownership Tracker; Graph-based entity tagging; Legal Entity Identifier (LEI) Reference Data | | Date | 2026-03-09T10:23:35 |
Abbas Eberahim
| Name: | Abbas Eberahim | | Alias: | Abbas EBERAHIM; BASU; EBERAHIM, Abbas | | Birth Date: | 1949-09-11 | | Country | au; la; th | | Address | 292 Moo 1 Wiang, Chiang Saen District, Chiang Rai, 57150; 43 Walana Cres, Kooringal NSW 2650; Golden Triangle Special Economic Zone, Bokeo; Golden Triangle Special Economic Zone, Laos; KOORINGAL NSW 2650 | | Sanctions | Reciprocal - 2018-01-30; TCO - Executive Order 13581 (TCO); The Global Human Rights Sanctions Regulations 2020 - EBERAHIM is an involved person under the Global Human Rights Sanctions Regulations 2020 because he has been responsible for, provided support for or obtained benefit from activity that violates the right of individuals not to be subjected to torture or cruel, inhuman or degrading treatment or punishment, right to be free from slavery, not to be held in servitude or required to perform forced or compulsory labour. EBERAHIM is a Director General at the Kings Romans Casino and Entertainment Co. in the Golden Triangle Special Economic Zone (GTSEZ). Therefore, he bears responsibility for, supported or obtained benefit from the trafficking of individuals to the GTSEZ, where they were forced to work as scammers targeting English-speaking individuals and subject to physical abuse and further cruel, inhuman and degrading treatment or punishment. - 2023-12-07; act: sanctions anti money laundering act 2018 - section: 3A - description_identifier: disqualification under sanctions regulation - 2025-04-09 | | Source : | UK Companies House Disqualified Directors; UK FCDO Sanctions List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL) | | Date | 2026-01-26T16:10:01 |
SPIRIT OF TASMANIA I
| Name: | SPIRIT OF TASMANIA I | | Country | au | | Sanctions | 07106 - FIRE SAFETY - Fire detection and alarm system (no responsibility of RO)15150 - ISM - ISM (no responsibility of RO) - inactive - 2025-07-29 - 2025-07-30 | | Source : | Tokyo MoU Detention List | | Date | 2025-08-31T14:02:01 |
INTECSEA
| Name: | INTECSEA | | Country | au | | Source : | Iran UANI Business Registry | | Date | 2026-03-27T00:48:33 |
T.E. Australia
| Name: | T.E. Australia | | Country | au; mn | | Address | SUITE 704, 815 PACIFIC HIGHWAY, CHATSWOOD NSW 2067, Australia; Suite 704, 815 Pacific Highway Chatswood NSW 2067 Australia; Suite 704, 815 Pacific Highway, Chatswood NSW 2067, Australia | | Sanctions | CROSS DEBARMENT : WBG - 2024-04-02 - 2026-10-01; Collusive Practice, Fraudulent Practice, Obstructive Practice - 2024-04-02 - 2026-10-01; Controlled Affiliate of a Sanctioned Entity - 2024-04-02 - 2026-10-01; "Cross-Debarment: WB; Affiliate of a cross debarred entity - Debarred - 2024-05-02 - 2026-10-01"; Debarment w/ conditional release - Fraud, Collusion, Obstruction - 2024-04-02 - 2026-10-01 | | Source : | African Development Bank Debarred Entities; Asian Development Bank Sanctions; EBRD Ineligible Entities; Inter-American Development Bank Sanctions; WorldBank Debarred Providers | | Date | 2026-02-27T10:00:35 |
Raj's Corner Pty Ltd
| Name: | Raj's Corner Pty Ltd | | Alias: | RAJ'S CORNER HAMILTON; Raj's Corner | | Country | au | | Address | 2303 NSW | | Sanctions | 2.79 - 2019-11-20; 2.84 x 2 - active - 2025-12-11 - 2030-12-11 | | Source : | Australian Sanctions Imposed on Sponsors of Skilled Foreign Worker Visas | | Date | 2026-02-06T04:52:01 |
New Normal Bar + Kitchen
| Name: | New Normal Bar + Kitchen | | Alias: | New Normal Trading Pty Ltd; Strictly Strawbs Pty Ltd | | Country | au | | Address | 6008 WA | | Sanctions | 2.84 - 2022-10-04; 2.84 - 2023-08-22 | | Source : | Australian Sanctions Imposed on Sponsors of Skilled Foreign Worker Visas | | Date | 2025-07-03T09:25:15 |
MITSUI IRON ORE CORPORATION PTY. LTD.
| Name: | MITSUI IRON ORE CORPORATION PTY. LTD. | | Alias: | MIOC; Mitsui Iron Ore Corporation; Mitsui Iron Ore Corporation Pty Ltd | | Country | au | | Address | 'EXCHANGE TOWER' LEVEL 25, 2 THE ESPLANADE, PERTH WA 6000; Western Australia, Australia | | Source : | Global Energy Ownership Tracker; Graph-based entity tagging; Legal Entity Identifier (LEI) Reference Data | | Date | 2026-03-09T10:23:35 |
ICM COMPONENTS, INC.
| Name: | ICM COMPONENTS, INC. | | Country | au | | Address | UNIT 20/10 PIONEER AVENUE, THORNLEIGH, NSW 2120 Sydney | | Public Information | Id QJJJN8MXEP66; Z03A1 | | Sanctions | Reciprocal - 2012-03-12 | | Source : | US SAM Procurement Exclusions | | Date | 2026-01-06T07:55:03 |
MITSUI & CO. (AUSTRALIA) LTD.
| Name: | MITSUI & CO. (AUSTRALIA) LTD. | | Country | au | | Address | Level 15, 101 Collins Street, Melbourne VIC 3000 | | Source : | Graph-based entity tagging; Legal Entity Identifier (LEI) Reference Data | | Date | 2026-03-09T14:14:41 |
Ahmed Luqman Talib
| Name: | Ahmed Luqman Talib | | Alias: | ADAM AHMAD TALEB; Adam Ahmad Taleb; TALEB, Adam Ahmad; TALIB, Ahmed Luqman | | Birth Date: | 1990-02-12 | | Country | au; br; co; lk; qa; tr; tz; ve | | Address | Australia; Brazil; Qatar; Turkey | | Sanctions | Reciprocal - 2020-10-19; Reciprocal - 2025-03-28; SDGT - Executive Order 13224 (Terrorism) | | Source : | Taiwan Strategic High-Tech Commodities Entity List; US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL) | | Date | 2026-01-06T16:04:01 |
Mitsui & Co Financial Services (Australia) Ltd
| Name: | Mitsui & Co Financial Services (Australia) Ltd | | Country | au | | Address | Level 15, 101 Collins Street, Melbourne VIC 3000 | | Source : | Graph-based entity tagging; Legal Entity Identifier (LEI) Reference Data | | Date | 2026-03-09T14:14:41 |
THE TERRORGRAM COLLECTIVE
| Name: | THE TERRORGRAM COLLECTIVE | | Alias: | Terrorgram; Terrorgram Collective; The Terrorgram Collective; The Terrorgram Collective (TC) | | Country | au; ip | | Address | Australia; Online | | Sanctions | ; 1373 (2001) - 2025-02-03; 2025-12-07; Listed as terrorist organisation under Criminal Code Act 1995 - 2025-06-27; Reciprocal - 2025-01-13; SDGT - Executive Order 13224 (Terrorism) | | Source : | Australia Listed Terrorist Organisations; Australian Sanctions Consolidated List; Canadian Listed Terrorist Entities; New Zealand Designated Terrorist Entities; PermID Open Data; Taiwan Strategic High-Tech Commodities Entity List; UK Proscribed Terrorist Groups or Organizations; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL) | | Date | 2026-03-08T02:14:01 |
Mostafa Mahamed
| Name: | Mostafa Mahamed | | Alias: | ABDEL HAMID, Mostafa Mohamed; AL AUSTRALI, Abu Sulayman; AL MUHAJIR, Abu Sulayman; AL USTRALI, Abu Sulayman; AL-MASRI, Abu Sulayman; Abu Sulayman al Australi; Abu Sulayman al Muhajir; Abu Sulayman al Ustrali; Abu Sulayman al-Masri; FARAG, Mostafa; FARAG, Mostafa Mohamed; MAHAMED, Mostafa; Mostafa Farag; Mostafa MAHAMED; Mostafa Mohamed Abdel Hamid; Mostafa Mohamed Farag | | Birth Date: | 1984-02-14 | | Country | au; eg; sy | | Address | Syria | | Sanctions | 1373 (2001) - 2023-10-11; SDGT - Executive Order 13224 (Terrorism) | | Source : | Australian Sanctions Consolidated List; Taiwan Strategic High-Tech Commodities Entity List; US OFAC Specially Designated Nationals (SDN) List; US Trade Consolidated Screening List (CSL) | | Date | 2026-01-06T08:10:01 |
WorleyParsons
| Name: | WorleyParsons | | Country | au | | Source : | Iran UANI Business Registry | | Date | 2026-03-27T00:48:33 |
Whitehaven Coal Ltd
| Name: | Whitehaven Coal Ltd | | Alias: | Whitehaven Coal; Whitehaven Coal Limited | | Country | au | | Address | L 28 259 George St, SYDNEY, NEW SOUTH WALES, 2000, Australia; Level 28, 259 George Street, Sydney NSW 2000; New South Wales, Australia | | Sanctions | Product-based - Production of coal or coal-based energy | | Phone | 61282221100 | | Source : | EU Financial Instruments Reference Data System (FIRDS); Global Energy Ownership Tracker; Legal Entity Identifier (LEI) Reference Data; Norges Bank Investment Management observation and exclusion of companies; PermID Open Data; UK Financial Instruments Reference Data System (FIRDS) | | Date | 2026-01-12T10:23:21 |
Mr. Sisira Kumara Kumaragamage Don
| Name: | Mr. Sisira Kumara Kumaragamage Don | | Alias: | Kumaragamage Sisira Kumara Don; Kumaragamage, Sisira Kumara, Don; Sisira Kumara Kumaragamage Don | | Country | au; az; us | | Address | 22, VERNA AV MITCHAM, VIC 3132, Australia; 22, Verna Av Mitcham VIC Australia 3132; 22, Verna Av Mitcham, VIC AUSTRALIA 3132; 3808 EXECUTIVE AVENUE, APARTMENT B-12, ALEXANDRIA, United States; 3808 Executive Avenue, Apartment B-12 Alexandria, Virginia 22305, United States of America | | Sanctions | CROSS-DEBARMENT: ADB - 2019-12-04; Coercive Practice; Cross Debarment: ADB - 2020-03-25 - 2999-12-31; Fraud, Coercion, Obstruction - 2020-03-30; Violated ADB's Integrity Principles and Guidelines 2.A(ii), (iii) (vii) - Debarred - 2019-12-04 | | Source : | African Development Bank Debarred Entities; Asian Development Bank Sanctions; EBRD Ineligible Entities; Inter-American Development Bank Sanctions; WorldBank Debarred Providers | | Date | 2026-02-27T10:00:35 |
ABU ZARQAWI AL AUSTR
| Name: | ABU ZARQAWI AL AUSTR | | Alias: | ABU ZARQAWI; ABU ZARQAWI AUSTRALI; Abu Zarqawi; Abu Zarqawi Australi; Abu Zarqawi al austr; Khaled Sharrouf; SHARROUF, Khaled; ZARQAWI AL AUSTR, Abu; ZARQAWI AUSTRALI, Abu; ZARQAWI, Abu | | Birth Date: | 1981-02-23 | | Country | au; iq; sy | | Address | Iraq; Syria | | Sanctions | Reciprocal - 2017-01-10; Reciprocal - 2025-03-28; SDGT - Executive Order 13224 (Terrorism) | | Source : | Taiwan Strategic High-Tech Commodities Entity List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL) | | Date | 2026-01-06T08:10:01 |
ALTAF KHANANI MONEY LAUNDERING ORGANIZATION
| Name: | ALTAF KHANANI MONEY LAUNDERING ORGANIZATION | | Alias: | Altaf Khanani Money Laundering Organization | | Country | ae; au; ca; gb; pk; us | | Address | Australia; United States | | Sanctions | Reciprocal - 2016-02-04; TCO - Executive Order 13581 (TCO) | | Source : | PermID Open Data; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL) | | Date | 2026-01-06T08:10:01 |
Farah Meliad
| Name: | Farah Meliad | | Alias: | FARAH, Meliad; HUSSEIN HUSSEIN; HUSSEIN, HUSSEIN; HUSSEIN, Hussein; Hussein; Hussein Hussein; JAY DEE; MELIAD, Farah; Meliad Farah; Фарах Мелиад; Хюсеин Хюсеин | | Birth Date: | 1980-11-05 | | Country | au; lb | | Sanctions | ; (UE) 2022/1230 du 18/07/2022 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2025/206 du 30/01/2025 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2023/420 du 24/02/2023 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2023/1505 du 20/07/2023 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2025/1578 du 29/07/2025 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2016/2373 du 22/12/2016 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2026/456 du 26/02/2026 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001) - (UE) 2021/1188 du 19/07/2021 (UE personnes impliquées dans des actes de terrorisme - R (UE) 2580/2001); 2023/1505 (OJ L184); Lista persoanelor, grupurilor și entităților cărora li se aplică măsurile menționate la articolele 2 și 3 din Poziția comună 2001/931/PESC; Reciprocal; SDGT - Executive Order 13224 (Terrorism); SDN - EEUU - ARG List - 2025-09-15; TERR - 2025/206 (L 202500206) - 2025-02-01; The Counter-Terrorism (International Sanctions) (EU Exit) Regulations 2019 - Farah Meliad has been found guilty of having participated in the bombing of Burgas Airport, which killed 6 people and injured 32 others. He is associated with the terrorist group Hizballah. - 2020-12-31; section: 3A - description_identifier: disqualification under sanctions regulation - act: sanctions anti money laundering act 2018 - 2025-04-09; terrorism, murder, forgery of administrative documents and trafficking therein | | Source : | Argentina RePET Sanctions; Belgian Financial Sanctions; Bulgarian Persons of Interest; EU Council Official Journal Sanctioned Entities; EU Financial Sanctions Files (FSF); French National Asset Freezing System; INTERPOL Red Notices; Moldovan Sanctions for Terrorism and Proliferation of WMD; Monaco National Fund Freezing List; Taiwan Strategic High-Tech Commodities Entity List; UK Companies House Disqualified Directors; UK FCDO Sanctions List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL) | | Date | 2026-03-02T10:25:01 |
TAMILS REHABILITATION ORGANISATION
| Name: | TAMILS REHABILITATION ORGANISATION | | Alias: | ORGANISATION DE REHABILITATION TAMOULE; ORGANISATION PRE LA REHABILITATION TAMIL; ORGANIZZAZIONE PER LA RIABILITAZIONE DEI TAMIL; ORT FRANCE; TAMIL REHABILITATION ORGANIZATION; TAMIL REHABILITERINGS ORGANISASJONEN; TAMILISCHE REHABILITATION ORGANISATION; TAMILS REHABILITATION ORGANIZATION; TAMILSK REHABILITERINGS ORGANISASJON; TRO; TRO DANMARK; TRO ITALIA; TRO NORGE; TRO SCHWEIZ; TSUNAMI RELIEF FUND -- COLOMBO, SRI LANKA; WHITE PIGEON; WHITEPIGEON | | Country | au; be; ca; ch; de; dk; fi; fr; gb; it; lk; my; nl; no; nz; se; us; za | | Address | 1079 Garratt Lane London SW17 0LN United Kingdom; 1079 Garratt Lane, London SW17 0LN; 2390 Eglington Avenue East, Suite 203A Toronto Ontario M1K 2P5 Canada; 2390 Eglington Avenue East, Suite 203A, Toronto, Ontario M1K 2P5; 254 Jaffna Road Kilinochchi Sri Lanka; 254 Jaffna Road, Kilinochchi; 26 Rue du Departement Paris 75018 France; 26 Rue du Departement, 75018 Paris; 356 Barkers Road Hawthorn Victoria 3122 Australia; 356 Barkers Road, Hawthorn Victoria 3122; 371 Dominion Road, Mt. Eden Aukland New Zealand; 371 Dominion Road, Mt. Eden, Aukland; 410/112 Buller Street, Buddhaloga Mawatha Colombo 7 Sri Lanka; 410/112 Buller Street, Buddhaloga Mawatha, Colombo 7; 410/412 Bullers Road Colombo 7 Sri Lanka; 410/412 Bullers Road, Colombo 7; 517 Old Town Road Cumberland MD 21502 United States; 517 Old Town Road, Cumberland, MD 21502; 75/4 Barnes Place Colombo 7 Sri Lanka; 75/4 Barnes Place, Colombo 7; 8 Gemini - CRT Wheelers Hill 3150 Australia; 8 Gemini - CRT, Wheelers Hill 3150; 9/1 Saradha Street Trincomalee Sri Lanka; 9/1 Saradha Street, Trincomalee; Address Unknown Belgium; Address Unknown Durban South Africa; Address Unknown Finland; Address Unknown Vaharai Sri Lanka; Address Unknown, Durban; Address Unknown, Vaharai; Ananthapuram Kilinochchi Sri Lanka; Ananthapuram, Kilinochchi; Arasaditivu Kokkadicholai Batticaloa Sri Lanka; Arasaditivu Kokkadicholai, Batticaloa; Box 4254 Knox City VIC 3152 Australia; Box 4254, Knox City VIC 3152; Box 44 Tumba 147 21 Sweden; Box 44, 147 21 Tumba; Gruttolaan 45 BM landgraaf 6373 Netherlands; Gruttolaan 45, 6373 BM landgraaf; KANDASAMY KOVILADI, KANDY ROAD (A9 ROAD), KILINOCHCHI; Kandasamy Koviladi, Kandy Road (A9 Road) Kilinochchi Sri Lanka; Kandasamy Koviladi, Kandy Road (A9 Road), Kilinochchi; Langelinie 2A, St, TV 1079 Vejile 7100 Denmark; Langelinie 2A, St, TV 1079, 7100 Vejile; M.G.R. Lemmens, str-09 BM Landgraff 6373 Netherlands; M.G.R. Lemmens, str-09, 6373 BM Landgraff; No. 6 Jalan 6/2 Petaling Jaya 46000 Malaysia; No. 6 Jalan 6/2, 46000 Petaling Jaya; No. 69 Kalikovil Road, Kurumankadu Vavuniya Sri Lanka; No. 69 Kalikovil Road, Kurumankadu, Vavuniya; No. 9 Main Street Mannar Sri Lanka; No. 9 Main Street, Mannar; P.O. Box 10267, Dominion Road Aukland New Zealand; P.O. Box 10267, Dominion Road, Aukland; P.O. Box 212 Vejile 7100 Denmark; P.O. Box 212, 7100 Vejile; P.O. Box 4742, Sofienberg Oslo 0506 Norway; P.O. Box 4742, Sofienberg, 0506 Oslo; P.O. Box 82 Herning 7400 Denmark; P.O. Box 82, 7400 Herning; Paranthan Road, Kaiveli Puthukkudiyiruppu Mullaitivu Sri Lanka; Paranthan Road, Kaiveli Puthukkudiyiruppu, Mullaitivu; Postfach 2018 Emmenbrucke 6021 Switzerland; Postfach 2018, 6021 Emmenbrucke; Ragama Road, Akkaraipattu-07 Amparai Sri Lanka; Ragama Road, Akkaraipattu-07, Amparai; Tribschenstri, 51 Lucerne 6005 Switzerland; Tribschenstri, 51, 6005 Lucerne; Via Dante 210 Palermo 90141 Italy; Via Dante 210, 90141 Palermo; Voelklinger Str. 8 Wuppertal 42285 Germany; Voelklinger Str. 8, 42285 Wuppertal; Warburgstr. 15 Wuppertal 42285 Germany; Warburgstr. 15, 42285 Wuppertal | | Sanctions | Reciprocal; Reciprocal - 2025-03-28; SDGT - Executive Order 13224 (Terrorism) | | Source : | OpenCorporates; Taiwan Strategic High-Tech Commodities Entity List; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL) | | Date | 2026-02-20T12:54:48 |
John Holland Group Pty Ltd.
| Name: | John Holland Group Pty Ltd. | | Alias: | John Holland Group Pty Ltd | | Country | au | | Address | Level 9, 180 Flinders Street, MELBOURNE, VICTORIA, 3000, Australia; Level 9, 180 Flinders Street, Melbourne VIC 3000 | | Sanctions | 2025-01-07 | | Phone | 61386989400 | | Source : | Graph-based entity tagging; Legal Entity Identifier (LEI) Reference Data; OpenCorporates; PermID Open Data; US DoD Chinese military companies | | Date | 2026-03-02T09:57:46 |
Luciano Moscatelli
| Name: | Luciano Moscatelli | | Country | au | | Sanctions | Nonproliferation Sanctions (ISN) - State Department - Chemical and Biological Weapons Act - 1994-11-19; Reciprocal - 1994-11-19 | | Source : | US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL) | | Date | 2026-01-06T07:55:03 |
Nick's Food Pty Ltd
| Name: | Nick's Food Pty Ltd | | Alias: | Nick's Food; Nick's Food Pty Limited; Nick's Food Pty Ltd* | | Country | au | | Address | 2000 NSW | | Sanctions | 2.79 x 4 - inactive - 2019-12-19 - 2020-03-19; 2.84, 2.86, 2.87 - active - 2024-02-13 - 2029-02-13 | | Source : | Australian Sanctions Imposed on Sponsors of Skilled Foreign Worker Visas | | Date | 2025-09-01T04:52:02 |
BHP
| Name: | BHP | | Alias: | Bhp Group Limited | | Country | au | | Address | 171 Collins Street, Melbourne Victoria 3000, Australia; 3000 VIC | | Sanctions | 2.79 x 11 - 2023-11-14 | | Source : | Australian Sanctions Imposed on Sponsors of Skilled Foreign Worker Visas; UK Companies House People with Significant Control | | Date | 2026-01-12T18:27:18 |
David Jonathan Thackray
| Name: | David Jonathan Thackray | | Alias: | THACKRAY, David Jonathan | | Birth Date: | 1980-08-08 | | Country | au | | Sanctions | ILLICIT-DRUGS-EO14059 - Executive Order 14059 (Illicit Drugs); Reciprocal - 2024-12-17 | | Source : | US OFAC Press Releases; US OFAC Specially Designated Nationals (SDN) List; US SAM Procurement Exclusions; US Trade Consolidated Screening List (CSL) | | Date | 2026-01-06T16:04:01 |
AGL ENERGY LIMITED
| Name: | AGL ENERGY LIMITED | | Alias: | AGL Energy; AGL Energy Ltd | | Country | au; nz | | Address | L 24 200 George St, SYDNEY, NEW SOUTH WALES, 2000, Australia; Level 22, 101 Miller Street, NORTH SYDNEY, NEW SOUTH WALES, 2060, Australia; Level 24 George Street, SYDNEY NSW 2000; Locked Bag 14120 MCMC, MELBOURNE, VICTORIA, 8001, Australia; New Zealand; Victoria, Australia | | Sanctions | Product-based - Production of coal or coal-based energy | | Phone | +61299212999; +61300664358 | | Source : | EU Financial Instruments Reference Data System (FIRDS); Global Energy Ownership Tracker; Legal Entity Identifier (LEI) Reference Data; Norges Bank Investment Management observation and exclusion of companies; PermID Open Data | | Date | 2026-02-16T10:23:15 |
Hana Express Group Pty Ltd
| Name: | Hana Express Group Pty Ltd | | Alias: | Hana Express; Red Dog Café | | Country | au | | Address | 2136 NSW | | Sanctions | 2.79 - 2023-10-31; 2.86 x 2 - inactive - 2019-06-28 - 2020-12-28 | | Source : | Australian Sanctions Imposed on Sponsors of Skilled Foreign Worker Visas | | Date | 2025-07-03T10:48:26 |
Sheena Watt
| Name: | Sheena Watt | | Country | au | | Public Information | Id Q100327610 | | Source : | PEP position annotations; Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Jo Clay
| Name: | Jo Clay | | Birth Date: | 1977 | | Country | au | | Public Information | Id Q100587873 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Rebecca Vassarotti
| Name: | Rebecca Vassarotti | | Birth Date: | 1972 | | Country | au | | Public Information | Id Q100598147 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Marisa Paterson
| Name: | Marisa Paterson | | Alias: | Marisa Fogarty | | Birth Date: | 1982-11-06 | | Country | au | | Public Information | Id Q100605965 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Emma Davidson
| Name: | Emma Davidson | | Alias: | Emma-Jane Davidson; এমা ডেভিডসন | | Birth Date: | 1974 | | Country | au | | Public Information | Id Q100605985 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Leanne Castley
| Name: | Leanne Castley | | Birth Date: | 1974-12-05 | | Country | au | | Public Information | Id Q100605989 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Andrew Braddock
| Name: | Andrew Braddock | | Birth Date: | 1978 | | Country | au | | Public Information | Id Q100606032 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Johnathan Davis
| Name: | Johnathan Davis | | Alias: | Johnathan Reginald Davis | | Birth Date: | 1991 | | Country | au | | Public Information | Id Q100758526 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-26T21:27:09 |
Peter Cain
| Name: | Peter Cain | | Alias: | Peter John Cain | | Country | au | | Public Information | Id Q100758530 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Cheryl Pearce
| Name: | Cheryl Pearce | | Country | au | | Public Information | Id Q100832600 | | Source : | PEP position annotations; Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Amy MacMahon
| Name: | Amy MacMahon | | Alias: | Amy MacMahon, MP; Dr Amy MacMahon; Dr Amy MacMahon, MP | | Birth Date: | 1986-06-07 | | Country | au | | Public Information | Id Q101064808 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Amanda Camm
| Name: | Amanda Camm | | Alias: | Amanda Jane Camm | | Birth Date: | 1979-04-18 | | Country | au | | Public Information | Id Q101068208 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Ali King
| Name: | Ali King | | Alias: | Ali Breeze King | | Birth Date: | 1977-02-06 | | Country | au | | Public Information | Id Q101068422 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Les Walker
| Name: | Les Walker | | Alias: | Leslie Alexander Walker | | Birth Date: | 1965-01-15 | | Country | au | | Public Information | Id Q101074121 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Jason Hunt
| Name: | Jason Hunt | | Alias: | Jason Edward Hunt; জেসন হান্ট | | Birth Date: | 1970-01-03 | | Country | au | | Public Information | Id Q101083798 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Adrian Tantari
| Name: | Adrian Tantari | | Birth Date: | 1961 | | Country | au | | Public Information | Id Q101069574 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Jimmy Sullivan
| Name: | Jimmy Sullivan | | Alias: | James Anthony Sullivan; James Sullivan | | Birth Date: | 1982-01-05 | | Country | au | | Public Information | Id Q101071308 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-26T21:27:09 |
Ben Small
| Name: | Ben Small | | Alias: | Benjamin John Small | | Birth Date: | 1988-06-11 | | Country | au; nz | | Public Information | Id Q101244911 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Robert Skelton
| Name: | Robert Skelton | | Alias: | Robert Clinton James Skelton | | Birth Date: | 1974-11-03 | | Country | au | | Public Information | Id Q101579940 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Tom Smith
| Name: | Tom Smith | | Alias: | Thomas John Smith; টম স্মিথ | | Birth Date: | 1990-09-02 | | Country | au | | Public Information | Id Q101579945 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Michael J. Manning
| Name: | Michael J. Manning | | Alias: | Michael John Manning | | Birth Date: | 1943 | | Country | au | | Public Information | Id Q101586744 | | Source : | Wikidata | | Date | 2026-03-16T11:28:59 |
Jeannette Young
| Name: | Jeannette Young | | Alias: | Dr Jeannette Rosita Young; Dr Jeannette Young; Jeannette Rosita Young; ג'ין ג'רדין; ג'נט יאנג; ג'נט רוזיטה יאנג; "ד""ר ג'נט יאנג"; "ד""ר ג'נט רוזיטה יאנג"; ז'נט יאנג; ジャネット・ヤング; 楊珍妮特; 珍妮特·楊 | | Birth Date: | 1963 | | Country | au | | Public Information | Id Q102105618 | | Source : | PEP position annotations; Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Garth Hamilton
| Name: | Garth Hamilton | | Alias: | Garth Russell Hamilton; גארת' המילטון | | Birth Date: | 1979-03-05 | | Country | au | | Public Information | Id Q102420453 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Mark Hammond
| Name: | Mark Hammond | | Alias: | Mark David Hammond; Марк Хэммонд | | Country | au | | Public Information | Id Q104848351 | | Source : | PEP position annotations; Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Sam Mostyn
| Name: | Sam Mostyn | | Alias: | Sam Mostyn, AC; Samantha Joy Mostyn; Samantha Mostyn; Σαμ Μόστιν; Сам Мостин; Саманта Мостин; Саманта Мостін; סם מוסטין; سام موستين; سامانتا ماستین; サム・モスティン; 萨曼莎·莫斯廷 | | Birth Date: | 1965-09-13 | | Country | au | | Public Information | Id Q105100733 | | Source : | PEP position annotations; UN Heads of State, Heads of Government and Ministers for Foreign Affairs; US CIA World Leaders; Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-26T13:01:01 |
Jodie Hanns
| Name: | Jodie Hanns | | Alias: | Jodie Louise Hanns; جودي هانس | | Birth Date: | 1972-04-09 | | Country | au | | Public Information | Id Q105947969 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Jags Krishnan
| Name: | Jags Krishnan | | Alias: | Dr Jags; Jagadish Krishnan; জাগস কৃষ্ণান | | Birth Date: | 1972-04-23 | | Country | au; in | | Public Information | Id Q105948168 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Meredith Hammat
| Name: | Meredith Hammat | | Alias: | Meredith Jane Hammat | | Birth Date: | 1969-07-13 | | Country | au | | Public Information | Id Q105948323 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Rebecca Stephens
| Name: | Rebecca Stephens | | Alias: | Rebecca Sue Stephens | | Birth Date: | 1983-03-03 | | Country | au | | Public Information | Id Q105948386 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Stuart Aubrey
| Name: | Stuart Aubrey | | Alias: | Stuart Neil Aubrey | | Birth Date: | 1990-12-20 | | Country | au | | Public Information | Id Q105949234 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Hannah Beazley
| Name: | Hannah Beazley | | Alias: | Hannah Mary Beazley | | Birth Date: | 1978-07-08 | | Country | au | | Public Information | Id Q105949236 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Caitlin Collins
| Name: | Caitlin Collins | | Alias: | Caitlin Mary Collins | | Birth Date: | 1988-07-22 | | Country | au | | Public Information | Id Q105949238 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Divina D'Anna
| Name: | Divina D'Anna | | Birth Date: | 1976-12-05 | | Country | au | | Public Information | Id Q105949457 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Lisa Munday
| Name: | Lisa Munday | | Alias: | Lisa Anne Munday | | Birth Date: | 1968-06-14 | | Country | au | | Public Information | Id Q105949836 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
Lara Dalton
| Name: | Lara Dalton | | Birth Date: | 1970-05-23 | | Country | au | | Public Information | Id Q105951009 | | Source : | Wikidata; Wikidata Persons in Relevant Categories; Wikidata Politically Exposed Persons | | Date | 2026-03-16T11:28:59 |
|