MOVABLE - History of Changes


DateDescription
2024-04-05 delete person Abby Pettit
2024-04-05 delete person Amy Wieczorek
2024-04-05 delete person Christie Adams
2024-04-05 delete person Jorja Pauling
2024-04-05 delete person Karina Ryan
2024-04-05 delete person Kate Storey
2024-04-05 delete person Kim Forsyth
2024-04-05 delete person Madison Battese
2024-04-05 delete person Sophie Hunter
2024-04-05 delete person Tracey Shephard
2024-04-05 delete terms_pages_linkeddomain atollon.com.au
2024-04-05 insert address PO Box 630, Newcastle NSW 2300
2024-04-05 insert person Bridget Shepherd
2024-04-05 insert person Claire McBeath
2024-04-05 insert person Courtney Mears
2024-04-05 insert person Elouise Larkin
2024-04-05 insert person Erin Ryner
2024-04-05 insert person Gabriela Carney
2024-04-05 insert phone 0410 275 469
2024-04-05 insert phone 1300 363 992
2024-04-05 update person_description Josie Simcoe => Josie Simcoe
2024-04-05 update person_title Chelsea Greentree: Property Manager => Senior Property Manager
2024-04-05 update person_title Jacqueline DeFiddes: Senior Property Manager => Property Management Team Leader
2024-04-05 update person_title Josie Simcoe: Leasing Officer => Property Manager
2024-04-05 update person_title Pat Collins: Licenced Agent => Licensed Agent
2024-04-05 update person_title Perri-Anne Fehily: Senior Property Manager => Property Management Team Leader
2023-06-24 delete source_ip 139.99.189.109
2023-06-24 insert source_ip 27.124.125.18
2022-04-05 delete about_pages_linkeddomain google.com.au
2022-04-05 delete address 277 Hunter St, Newcastle NSW 2300
2022-04-05 delete contact_pages_linkeddomain google.com.au
2022-04-05 delete email ha..@goodproperty.com.au
2022-04-05 delete email ha..@goodproperty.com.au
2022-04-05 delete index_pages_linkeddomain google.com.au
2022-04-05 delete person HANNAH MUIR
2022-04-05 delete person HARRIET NORVILL
2022-04-05 delete phone 0409 596 056
2022-04-05 delete service_pages_linkeddomain google.com.au
2022-04-05 insert person Chelsea Greentree
2022-04-05 insert phone 10114917
2022-04-05 insert registration_number 96 648 031 350
2022-04-05 update person_title Catherine Russell: Property Manager => Property Manager - Licensed Agent
2022-04-05 update person_title Kayleigh Kilgore: null => Principal and Licensee in Charge
2022-04-05 update website_status InternalTimeout => OK
2021-12-07 update website_status OK => InternalTimeout
2020-03-25 insert email ha..@goodproperty.com.au
2020-03-25 insert person HANNAH MUIR
2020-03-25 insert phone 0409 596 056
2019-03-16 delete source_ip 103.225.164.45
2019-03-16 insert source_ip 139.99.189.109
2019-02-12 insert email ca..@goodproperty.com.au
2019-02-12 insert email ky..@goodproperty.com.au
2019-02-12 insert person CATHERINE RUSSELL
2019-02-12 insert person KYLIE HARRIS
2019-02-12 insert phone 0403 117 227
2019-02-12 insert phone 0478 097 509
2018-05-08 delete source_ip 103.18.110.176
2018-05-08 insert source_ip 103.225.164.45
2018-03-29 delete source_ip 67.227.164.54
2018-03-29 insert source_ip 103.18.110.176
2017-05-15 delete source_ip 103.254.137.34
2017-05-15 insert address 277 Hunter St, Newcastle NSW 2300
2017-05-15 insert index_pages_linkeddomain designbug.com.au
2017-05-15 insert index_pages_linkeddomain instagram.com
2017-05-15 insert source_ip 67.227.164.54
2017-05-15 update primary_contact null => 277 Hunter St, Newcastle NSW 2300
2017-01-22 delete alias www.goodproperty.com.au
2017-01-22 insert index_pages_linkeddomain goo.gl
2017-01-22 insert index_pages_linkeddomain google.com.au
2016-01-20 update website_status InvalidContent => OK
2015-10-19 update website_status OK => InvalidContent
2014-11-15 update person_title Kristy Withers: Property Manager => Accounts Manager
2014-10-15 delete person Charmaine Parkinson
2014-05-09 update website_status FlippedRobots => OK
2014-05-09 delete source_ip 175.41.43.8
2014-05-09 insert alias www.goodproperty.com.au
2014-05-09 insert source_ip 103.254.137.34
2014-05-09 update robots_txt_status www.goodproperty.com.au: 0 => 200
2014-04-24 update website_status OK => FlippedRobots
2014-03-25 delete address Eats Point Commercial Centre Suite 16a 50 Glebe Road The Junction NSW 2291
2014-03-25 delete contact_pages_linkeddomain google.com.au
2014-03-25 insert address East Point Commercial Centre Suite 16a 50 Glebe Road The Junction NSW 2291
2014-03-25 update primary_contact Eats Point Commercial Centre Suite 16a 50 Glebe Road The Junction NSW 2291 => East Point Commercial Centre Suite 16a 50 Glebe Road The Junction NSW 2291
2014-02-05 delete address 142 Glebe Road Merewether NSW 2291 PO Box 392, The Junction NSW 2291
2014-02-05 insert address Eats Point Commercial Centre Suite 16a 50 Glebe Road The Junction NSW 2291
2014-02-05 update primary_contact 142 Glebe Road Merewether NSW 2291 PO Box 392, The Junction NSW 2291 => Eats Point Commercial Centre Suite 16a 50 Glebe Road The Junction NSW 2291
2013-06-30 delete address 3 Bed Villa COOKS HI
2013-06-03 insert address 3 Bed Villa COOKS HI