BHP BILLITON (AUS) LIMITED
MELBOURNE


Company number FC000011
Status Active
Incorporation Date 9 July 1908
Company Type Other company type
Address 171 COLLINS STREET, MELBOURNE, VICTORIA 3000, AUSTRALIA
Home Country AUSTRALIA
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Malcolm William Broomhead on 2 May 2017 This document is being processed and will be available in 5 days. ; Director's details changed for Ms Anita Margaret Frew on 2 May 2017 This document is being processed and will be available in 5 days. ; Director's details changed for Carolyn Judith Hewson on 2 May 2017 This document is being processed and will be available in 5 days. . The most likely internet sites of BHP BILLITON (AUS) LIMITED are www.bhpbillitonaus.co.uk, and www.bhp-billiton-aus.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and four months. Bhp Billiton Aus Limited is a Other company type. The company registration number is FC000011. Bhp Billiton Aus Limited has been working since 09 July 1908. The present status of the company is Active. The registered address of Bhp Billiton Aus Limited is 171 Collins Street Melbourne Victoria 3000 Australia. . AGNEW, Rachel Therese is a Secretary of the company. GRIFFITHS, Kathryn Elizabeth is a Secretary of the company. PEPPER, Megan is a Secretary of the company. STAPLEDON, Geofrey Peter is a Secretary of the company. TAYLOR, Margaret Kay is a Secretary of the company. BRINDED, Malcolm Arthur is a Director of the company. BROOMHEAD, Malcolm William is a Director of the company. FREW, Anita Margaret is a Director of the company. HEWSON, Carolyn Judith is a Director of the company. KING, Grant Alfred is a Director of the company. MACKENZIE, Andrew Stewart is a Director of the company. MACKENZIE, Kenneth Norman is a Director of the company. MAXTED, Lindsay Philip is a Director of the company. MURDY, Wayne William is a Director of the company. NASSER, Jacques is a Director of the company. VADERA, Shriti is a Director of the company. Secretary BUTCHER, Samuel Andrew has been resigned. Secretary FLEW, Robert John has been resigned. Secretary MALLETT, Ross Edwin has been resigned. Secretary MCALOON, Jane has been resigned. Secretary SMITH, Fiona Catherine Davis has been resigned. Secretary SMITH, William Broughton has been resigned. Secretary ST JOHN, Richard Arthur has been resigned. Secretary TAYLOR, Roger Vernon has been resigned. Secretary THIELE, Ulrich has been resigned. Secretary WOOD, Karen Joy has been resigned. Director ALBERTS, Barend Christiaan has been resigned. Director ANDERSON, Paul Milton has been resigned. Director ANDERSON, Paul Milton has been resigned. Director ARGUS, Donald Robert has been resigned. Director ASIMUS, David James has been resigned. Director BLOUNT, William Franklin has been resigned. Director BOECKMANN, Alan Lee has been resigned. Director BRINK, David Charles has been resigned. Director BUCHANAN, John Gordon Sinclair, Sir has been resigned. Director CHANEY, Michael Alfred has been resigned. Director CONDE, John Craig has been resigned. Director CORDEIRO, Carlos Antonio Souza has been resigned. Director CORDEIRO, Carlos Antonio Souza has been resigned. Director CRAWFORD, David Alexander has been resigned. Director DAVIES, Lawrence Patrick Adrian has been resigned. Director DE PLANQUE, Gail has been resigned. Director ELLIS, Jeremy Kitson has been resigned. Director GILBERTSON, Brian Patrick has been resigned. Director GOODYEAR, Charles Waterhouse has been resigned. Director GOUGH, John Bernard has been resigned. Director HEELEY, Geoffrey Edmund has been resigned. Director HERKSTROTER, Cornelius Antonius Johannes has been resigned. Director JACKSON, John Bernard Haysom has been resigned. Director JACKSON, Margaret Anne has been resigned. Director JENKINS, David Anthony Lawson, Dr. has been resigned. Director KEYS, Derek Lyle has been resigned. Director KLOPPERS, Marius Jacques has been resigned. Director LOTON, Brian Thorley has been resigned. Director LYNCH, Christopher James has been resigned. Director MCGREGOR, Graeme William has been resigned. Director MCNEILLY, Ronald John has been resigned. Director MORGAN, David Raymond, Dr has been resigned. Director O'CONNOR, John Joseph has been resigned. Director PRESCOTT, John Barry has been resigned. Director REID, John Boyd has been resigned. Director RENWICK OF CLIFTON, Robin, Lord has been resigned. Director ROGERS, David William has been resigned. Director ROMERIL, Barry David has been resigned. Director RUMBLE, Keith Christopher has been resigned. Director SALAMON, Miklos has been resigned. Director SCHUBERT, John Michael, Doctor has been resigned.


Current Directors

Secretary
AGNEW, Rachel Therese
Appointed Date: 12 December 2014

Secretary
GRIFFITHS, Kathryn Elizabeth
Appointed Date: 12 December 2014

Secretary
PEPPER, Megan
Appointed Date: 12 December 2014

Secretary
STAPLEDON, Geofrey Peter
Appointed Date: 29 January 2009

Secretary
TAYLOR, Margaret Kay
Appointed Date: 01 May 2015

Director
BRINDED, Malcolm Arthur
Appointed Date: 15 April 2014
72 years old

Director
BROOMHEAD, Malcolm William
Appointed Date: 31 March 2010
73 years old

Director
FREW, Anita Margaret
Appointed Date: 18 September 2015
68 years old

Director
HEWSON, Carolyn Judith
Appointed Date: 31 March 2010
70 years old

Director
KING, Grant Alfred
Appointed Date: 01 March 2017
70 years old

Director
MACKENZIE, Andrew Stewart
Appointed Date: 10 May 2013
68 years old

Director
MACKENZIE, Kenneth Norman
Appointed Date: 22 September 2016
61 years old

Director
MAXTED, Lindsay Philip
Appointed Date: 23 March 2011
71 years old

Director
MURDY, Wayne William
Appointed Date: 18 June 2009
81 years old

Director
NASSER, Jacques
Appointed Date: 06 June 2006
77 years old

Director
VADERA, Shriti
Appointed Date: 01 January 2011
63 years old

Resigned Directors

Secretary
BUTCHER, Samuel Andrew
Resigned: 16 July 2008
Appointed Date: 19 March 2004

Secretary
FLEW, Robert John
Resigned: 18 December 1999
Appointed Date: 06 July 1998

Secretary
MALLETT, Ross Edwin
Resigned: 01 October 2007
Appointed Date: 21 March 2005

Secretary
MCALOON, Jane
Resigned: 01 June 2015
Appointed Date: 25 October 2006

Secretary
SMITH, Fiona Catherine Davis
Resigned: 24 March 2011
Appointed Date: 28 June 2007

Secretary
SMITH, William Broughton
Resigned: 16 January 2002
Appointed Date: 18 December 1999

Secretary
ST JOHN, Richard Arthur
Resigned: 31 March 2001
Appointed Date: 18 December 1999

Secretary
TAYLOR, Roger Vernon
Resigned: 04 March 2005
Appointed Date: 29 June 2001

Secretary
THIELE, Ulrich
Resigned: 18 December 1999
Appointed Date: 20 September 1996

Secretary
WOOD, Karen Joy
Resigned: 12 July 2007
Appointed Date: 01 June 2001

Director
ALBERTS, Barend Christiaan
Resigned: 30 June 2002
Appointed Date: 01 January 2000
86 years old

Director
ANDERSON, Paul Milton
Resigned: 31 January 2010
Appointed Date: 06 June 2006
80 years old

Director
ANDERSON, Paul Milton
Resigned: 04 November 2002
Appointed Date: 01 December 1998
80 years old

Director
ARGUS, Donald Robert
Resigned: 30 March 2010
Appointed Date: 30 November 1996
87 years old

Director
ASIMUS, David James
Resigned: 31 May 1999
Appointed Date: 01 July 1988
93 years old

Director
BLOUNT, William Franklin
Resigned: 30 June 2000
Appointed Date: 01 March 1999
87 years old

Director
BOECKMANN, Alan Lee
Resigned: 23 March 2011
Appointed Date: 01 September 2008

Director
BRINK, David Charles
Resigned: 28 November 2007
Appointed Date: 29 June 2001
86 years old

Director
BUCHANAN, John Gordon Sinclair, Sir
Resigned: 13 July 2015
Appointed Date: 01 February 2003
82 years old

Director
CHANEY, Michael Alfred
Resigned: 25 November 2005
Appointed Date: 24 May 1995
75 years old

Director
CONDE, John Craig
Resigned: 30 June 2002
Appointed Date: 01 March 1995
77 years old

Director
CORDEIRO, Carlos Antonio Souza
Resigned: 19 November 2015
Appointed Date: 26 August 2005
69 years old

Director
CORDEIRO, Carlos Antonio Souza
Resigned: 03 April 2005
Appointed Date: 03 February 2005
69 years old

Director
CRAWFORD, David Alexander
Resigned: 20 November 2014
Appointed Date: 01 May 1994
77 years old

Director
DAVIES, Lawrence Patrick Adrian
Resigned: 06 April 2017
Appointed Date: 01 June 2012
74 years old

Director
DE PLANQUE, Gail
Resigned: 31 January 2010
Appointed Date: 29 October 2005
80 years old

Director
ELLIS, Jeremy Kitson
Resigned: 31 March 1999
Appointed Date: 01 July 1991
88 years old

Director
GILBERTSON, Brian Patrick
Resigned: 05 January 2003
Appointed Date: 29 June 2001
82 years old

Director
GOODYEAR, Charles Waterhouse
Resigned: 30 September 2007
Appointed Date: 30 November 2001
67 years old

Director
GOUGH, John Bernard
Resigned: 22 August 1998
Appointed Date: 01 August 1984
97 years old

Director
HEELEY, Geoffrey Edmund
Resigned: 20 August 1996
Appointed Date: 01 March 1988
91 years old

Director
HERKSTROTER, Cornelius Antonius Johannes
Resigned: 24 October 2003
Appointed Date: 29 June 2001
88 years old

Director
JACKSON, John Bernard Haysom
Resigned: 04 December 2002
Appointed Date: 29 June 2001
96 years old

Director
JACKSON, Margaret Anne
Resigned: 30 June 2000
Appointed Date: 01 January 1994
72 years old

Director
JENKINS, David Anthony Lawson, Dr.
Resigned: 26 November 2009
Appointed Date: 01 March 2000
86 years old

Director
KEYS, Derek Lyle
Resigned: 30 June 2002
Appointed Date: 29 June 2001
94 years old

Director
KLOPPERS, Marius Jacques
Resigned: 10 May 2013
Appointed Date: 01 January 2006
63 years old

Director
LOTON, Brian Thorley
Resigned: 17 May 1997
Appointed Date: 20 August 1976
96 years old

Director
LYNCH, Christopher James
Resigned: 30 June 2007
Appointed Date: 01 January 2006
72 years old

Director
MCGREGOR, Graeme William
Resigned: 31 August 1999
Appointed Date: 20 August 1996
86 years old

Director
MCNEILLY, Ronald John
Resigned: 16 October 2001
Appointed Date: 01 July 1991
82 years old

Director
MORGAN, David Raymond, Dr
Resigned: 24 November 2009
Appointed Date: 01 January 2008
78 years old

Director
O'CONNOR, John Joseph
Resigned: 08 August 1997
Appointed Date: 25 November 1994
79 years old

Director
PRESCOTT, John Barry
Resigned: 07 April 1998
Appointed Date: 01 March 1988
85 years old

Director
REID, John Boyd
Resigned: 29 November 1996
Appointed Date: 14 July 1972
95 years old

Director
RENWICK OF CLIFTON, Robin, Lord
Resigned: 25 November 2005
Appointed Date: 29 June 2001
87 years old

Director
ROGERS, David William
Resigned: 21 March 1996
Appointed Date: 12 August 1987
99 years old

Director
ROMERIL, Barry David
Resigned: 30 June 2002
Appointed Date: 29 June 2001
82 years old

Director
RUMBLE, Keith Christopher
Resigned: 22 May 2015
Appointed Date: 01 September 2008

Director
SALAMON, Miklos
Resigned: 26 October 2006
Appointed Date: 24 February 2003
70 years old

Director
SCHUBERT, John Michael, Doctor
Resigned: 17 November 2016
Appointed Date: 01 June 2000
82 years old

BHP BILLITON (AUS) LIMITED Events

18 May 2017
Director's details changed for Malcolm William Broomhead on 2 May 2017
This document is being processed and will be available in 5 days.

18 May 2017
Director's details changed for Ms Anita Margaret Frew on 2 May 2017
This document is being processed and will be available in 5 days.

18 May 2017
Director's details changed for Carolyn Judith Hewson on 2 May 2017
This document is being processed and will be available in 5 days.

18 May 2017
Director's details changed for Andrew Stewart Mackenzie on 2 May 2017
This document is being processed and will be available in 5 days.

18 May 2017
Director's details changed for Kenneth Norman Mackenzie on 2 May 2017
This document is being processed and will be available in 5 days.

...
... and 240 more events
23 Jul 1990
Pa:res/app

25 Jun 1990
First pa details changed g p a garden robertson

08 Jun 1990
Director resigned;new director appointed

05 Jun 1990
Full accounts made up to 31 May 1989

12 Sep 1989
Registered office changed on 12/09/89 from: charles brian belcher yew trees 4 ditton grange close long ditton surrey

BHP BILLITON (AUS) LIMITED Charges

17 April 1962
Series of debentures
Delivered: 17 April 1962
Status: Satisfied on 20 July 1994
Persons entitled: The Australian Temperance & General Guardian Corporation LTD