CORE PROJECT GROUP - History of Changes


DateDescription
2025-05-04 update website_status FailedRobots => FlippedRobots
2025-04-17 update website_status FlippedRobots => FailedRobots
2025-03-24 update website_status OK => FlippedRobots
2024-12-19 delete address 122a Hannell St Wickham, NSW, 2293
2024-12-19 delete address Level 2, 122a Hannell Street, Wickham NSW, 2293
2024-12-19 delete fax 02 8417 2311
2024-12-19 insert address 122a Hannell St Wickham NSW 2304
2024-12-19 insert index_pages_linkeddomain instagram.com
2024-12-19 update person_title Jamie Lind: Director - Construction => Director - Construction Manager; Director - Construction
2024-12-19 update person_title Tom Elliot: Director - Design & Approvals => Director - Design & Approvals; Director - Design and Development Manager
2024-12-19 update primary_contact Level 2, 122a Hannell Street, Wickham NSW, 2293 => 122a Hannell St Wickham NSW 2304
2024-06-10 delete address 152 Maitland Road, Islington NSW, 2296
2024-06-10 insert address 122a Hannell St Wickham, NSW, 2293
2024-06-10 insert address Level 2, 122a Hannell Street, Wickham NSW, 2293
2024-06-10 insert fax 02 8417 2311
2024-06-10 update primary_contact 152 Maitland Road, Islington NSW, 2296 => Level 2, 122a Hannell Street, Wickham NSW, 2293
2023-10-15 delete address 498 King Street Newcastle West, NSW, 2302
2023-10-15 insert address 152 Maitland Road, Islington NSW, 2296
2023-10-15 update primary_contact 498 King Street Newcastle West, NSW, 2302 => 152 Maitland Road, Islington NSW, 2296
2022-12-13 delete source_ip 203.98.95.9
2022-12-13 insert source_ip 35.213.190.144
2022-12-13 update website_status FlippedRobots => OK
2022-11-20 update website_status OK => FlippedRobots
2021-12-10 insert otherexecutives Courtney Knight
2021-12-10 update person_title Courtney Knight: Commercial Manager; Chief Financial Officer => Chief Financial Officer; Director
2019-04-17 update website_status FlippedRobots => OK
2019-03-23 update website_status OK => FlippedRobots
2017-08-14 delete index_pages_linkeddomain propertyshowrooms.com
2017-08-14 delete source_ip 106.187.42.130
2017-08-14 insert source_ip 203.98.95.9
2016-04-18 delete index_pages_linkeddomain newcastle.nsw.gov.au
2016-04-18 delete source_ip 106.187.48.72
2016-04-18 insert source_ip 106.187.42.130
2015-10-24 delete index_pages_linkeddomain kpmg.com
2015-10-24 insert index_pages_linkeddomain propertyshowrooms.com
2015-08-01 update website_status FlippedRobots => OK
2015-07-26 update website_status OK => FlippedRobots
2015-02-11 insert index_pages_linkeddomain newcastle.nsw.gov.au
2015-01-09 delete index_pages_linkeddomain newcastle.nsw.gov.au
2014-08-19 insert index_pages_linkeddomain kpmg.com
2014-07-14 delete index_pages_linkeddomain kpmg.com
2014-06-04 delete about_pages_linkeddomain google.com.au
2014-06-04 delete address Suite 2a, 227 Darby Street COOKS HILL, NSW 2300
2014-06-04 delete index_pages_linkeddomain propertyshowrooms.com
2014-06-04 insert address 122a Hannell St, Wickham, NSW, 2293
2014-06-04 update primary_contact Suite 2a, 227 Darby Street COOKS HILL, NSW 2300 => 122a Hannell St, Wickham, NSW, 2293