def14a
SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the
Securities Exchange Act of 1934
(Amendment No. __)
Filed by the Registrant þ
Filed by a Party other than the Registrant o
Check the appropriate box:
o Preliminary Proxy Statement
o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
þ Definitive Proxy Statement
o Definitive Additional Materials
o Soliciting Material Pursuant to §240.14a-12
TASER International, Inc.
(Name of Registrant as Specified In Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
|
|
|
|
|
|
|
Payment of Filing Fee (Check the appropriate box): |
þ |
|
No fee required. |
o |
|
Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11. |
|
|
|
(1 |
) |
|
Title of each class of securities to which transaction applies: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(2 |
) |
|
Aggregate number of securities to which transaction applies: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(3 |
) |
|
Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee
is calculated and state how it was determined): |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(4 |
) |
|
Proposed maximum aggregate value of transaction: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(5 |
) |
|
Total fee paid: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
o |
|
Fee paid previously with preliminary materials. |
o |
|
Check box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid previously.
Identify the previous filing by registration statement number, or the Form or Schedule
and the date of its filing. |
|
|
|
(1 |
) |
|
Amount Previously Paid: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(2 |
) |
|
Form, Schedule or Registration Statement No.: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(3 |
) |
|
Filing Party: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
(4 |
) |
|
Date Filed: |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
TABLE OF CONTENTS
TASER INTERNATIONAL, INC.
17800 North
85th
Street
Scottsdale, Arizona 85255
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
May 24, 2006
To Our Stockholders:
The 2006 Annual Meeting of Stockholders (the Annual
Meeting) of TASER International, Inc. (the
Company) will be held at 10:00 a.m. (Scottsdale
time) on Wednesday, May 24, 2006 at the Companys
principal executive office/manufacturing/warehouse building
located at 17800 North 85th Street, Scottsdale, Arizona
85255 for the following purposes:
|
|
|
|
1. |
Electing two Class C directors of the Company for a term of
three years; |
|
|
2. |
Ratifying the appointment of Grant Thornton LLP as the
Companys independent registered public accounting firm for
2006; and |
|
|
3. |
Transacting such other business as may properly come before the
Annual Meeting or any adjournments or postponements thereof. |
Only holders of the Companys Common Stock at the close of
business on March 27, 2006 are entitled to notice of, and
to vote at, the Annual Meeting and any adjournments or
postponements thereof. Stockholders may vote in person or by
proxy. A list of stockholders entitled to vote at the Annual
Meeting will be available for examination by stockholders at the
time and place of the Annual Meeting and during ordinary
business hours, for a period of 10 days prior to the Annual
Meeting, at the principal executive offices of the Company,
17800 North 85th Street, Scottsdale, Arizona 85255.
|
|
|
By Order of the Board of Directors, |
|
|
/s/ DOUGLAS E. KLINT |
|
|
Douglas E. Klint |
|
Corporate Secretary |
Scottsdale, Arizona
April 10, 2006
YOUR VOTE IS IMPORTANT. WHETHER OR NOT YOU EXPECT TO ATTEND
THE ANNUAL MEETING IN PERSON, PLEASE MARK, SIGN, DATE AND
PROMPTLY RETURN YOUR PROXY IN THE ENCLOSED ENVELOPE.
TASER INTERNATIONAL, INC.
17800 North
85th
Street
Scottsdale, Arizona 85255
PROXY STATEMENT
2006 Annual Meeting of Stockholders
This Proxy Statement is furnished in connection with the
solicitation by the Board of Directors of TASER International,
Inc. (the Company) of proxies to be voted at the
2006 Annual Meeting of Stockholders (the Annual
Meeting) of the Company to be held at 10:00 a.m.
(Scottsdale time) on Wednesday, May 24, 2006 at the
Companys principal executive office
office/manufacturing/warehouse building located at 17800 North
85th Street, Scottsdale, Arizona 85255, and at any
adjournments or postponements thereof. If proxies in the
accompanying form are properly executed, dated and returned
prior to the voting at the Annual Meeting, the shares of Common
Stock represented thereby will be voted as instructed on the
proxy. If no instructions are given on a properly executed and
returned proxy, the shares of Common Stock represented thereby
will be voted for election of the directors, for ratification of
the appointment of the independent registered public accounting
firm and in support of the recommendations of management on such
other business as may properly come before the Annual Meeting or
any adjournments or postponements thereof.
Any proxy may be revoked by a stockholder prior to its exercise
upon written notice to the Secretary of the Company, by
delivering a duly executed proxy bearing a later date, or by the
vote of a stockholder cast in person at the Annual Meeting. The
cost of soliciting proxies will be borne by the Company. The
Company may reimburse brokerage houses, banks and other
custodians, nominees and fiduciaries for their reasonable
expenses incurred in forwarding proxies and proxy material to
their principals. In addition to solicitation by mail, proxies
may be solicited personally by the Companys officers and
employees, or by telephone, facsimile or electronic transmission
or express mail. This proxy statement is first being mailed to
stockholders on or about April 12, 2006.
VOTING
Holders of record of the Companys Common Stock on
March 27, 2006 will be entitled to vote at the Annual
Meeting or any adjournments or postponements thereof. As of that
date, there were 62,010,754 shares of Common Stock
outstanding and entitled to vote. The presence in person or by
proxy of persons holding a majority, or 31,005,378, of these
shares will constitute a quorum for the transaction of business.
Each share of Common Stock entitles the holder to one vote on
each matter that may properly come before the Annual Meeting.
Stockholders are not entitled to cumulative voting in the
election of directors. Abstentions will be counted in
determining whether a quorum is present for the Annual Meeting
and will be counted as a vote against any proposal, other than
the election of directors. If a stockholder holds shares through
a nominee, such as a brokerage firm, and such nominee does not
have discretionary voting power with respect to a proposal and
has not received voting instructions from the beneficial owner,
a broker non-vote occurs. Broker non-votes are
counted in determining whether a quorum is present.
PROPOSAL ONE:
ELECTION OF DIRECTORS
The Board of Directors is elected by and accountable to the
stockholders. The Board of Directors is comprised of seven
directors. The directors are divided into three classes
comprised as follows: two directors each in Class A and
Class C, and three directors in Class B. Generally,
one class is elected each year for a three-year term. The two
nominees for election as directors to serve a regular three-year
term until the annual
meeting of stockholders in 2009, or until their respective
successors are elected and qualified, are Thomas P. Smith and
Matthew R. McBrady. Directors are elected by a plurality of the
votes of the shares present in person or represented by proxy at
the Annual Meeting and entitled to vote on the election of
directors. The two nominees for director receiving the highest
number of votes will be elected to the Board of Directors.
Abstentions and broker non-votes will not be taken into account
in determining the outcome of the election.
Unless marked otherwise, proxies received will be voted FOR the
election of each of the nominees named below.
If any nominee is unable or unwilling to serve as a director at
the date of the Annual Meeting or any postponement or
adjournment thereof, the proxies may be voted for a substitute
nominee, designated by the proxy holders or by the present Board
of Directors to fill such vacancy, or for the other nominees
named without nomination of a substitute, or the number of
directors may be reduced accordingly. The Board of Directors has
no reason to believe that any of the nominees will be unwilling
or unable to serve if elected a director.
The Board of Directors recommends a vote FOR the
election of Thomas P. Smith and Matthew R. McBrady.
The following table sets forth certain information about each
nominee for election to the Board of Directors, each continuing
director and additional executive officers of the Company.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Director or | |
|
Expiration of | |
Name |
|
Age | |
|
Positions |
|
Officer Since | |
|
Current Term | |
|
|
| |
|
|
|
| |
|
| |
Nominees for Election
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Class C (for three-year term)
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Thomas P. Smith
|
|
|
38 |
|
|
President and Director |
|
|
1993 |
|
|
|
2006 |
|
Mathew R. McBrady(1)(2)
|
|
|
35 |
|
|
Director |
|
|
2000 |
|
|
|
2006 |
|
Directors Continuing in Office
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Class A
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Phillips W. Smith
|
|
|
68 |
|
|
Chairman of the Board of Directors |
|
|
1993 |
|
|
|
2007 |
|
Bruce R. Culver(1)(2)(3)
|
|
|
60 |
|
|
Director |
|
|
1994 |
|
|
|
2007 |
|
Class B
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Patrick W. Smith
|
|
|
35 |
|
|
Chief Executive Officer and Director |
|
|
1993 |
|
|
|
2008 |
|
Mark W. Kroll(3)
|
|
|
54 |
|
|
Director |
|
|
2003 |
|
|
|
2008 |
|
Judy Martz(1)(3)
|
|
|
62 |
|
|
Director |
|
|
2005 |
|
|
|
2008 |
|
Additional Executive Officers
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Kathleen C. Hanrahan
|
|
|
42 |
|
|
Chief Operating Officer |
|
|
2000 |
|
|
|
|
|
Daniel M. Behrendt
|
|
|
41 |
|
|
Chief Financial Officer |
|
|
2004 |
|
|
|
|
|
|
|
(1) |
Member of the Audit Committee. |
|
(2) |
Member of the Compensation Committee. |
|
(3) |
Member of the Nominating Committee. |
Directors
Nominees for Election at the Annual Meeting
Thomas P. Smith, President and Director. Mr. Smith
has served as President of the Company since April 1994 and as a
director since 1993. He is a co-founder of the Company.
Mr. Smith holds a B.S. degree in Ecology and Evolutionary
Biology from the University of Arizona and a M.B.A. degree from
Northern Arizona University.
2
Matthew R. McBrady Ph.D., Director. Dr. McBrady has
served as a director of the Company since January 2001. From
August 1998 though July 1999, Dr. McBrady served as a
member of the staff of President Clintons Council of
Economic Advisers. In December 1997, Dr. McBrady began
working as a financial and analytical consultant for Avenue A,
Inc., an internet marketing company, and served as its vice
president of analytics from June 1999 through October 1999.
Dr. McBrady taught corporate finance and economic courses
at the University of Southern California during the summer terms
of 1997 and 1998, at Harvard University from September 1996
through May 1997, at Harvard Business School during the spring
term of 1998, and taught advanced corporate finance at the
Wharton School of Business at the University of Pennsylvania
from September 2002 through May 2003. Dr. McBrady currently
teaches business administration at the Darden Graduate School of
Business Administration at the University of Virginia and has
held that position since 2003. Dr. McBrady holds a B.A.
degree in Economics from Harvard University, a M.S. degree in
International Economics from Oxford University (UK), and a Ph.D.
degree in Business Economics from Harvard University.
Incumbent Directors Whose Terms of Office Continue After
the Annual Meeting
Phillips W. Smith Ph.D., Chairman of the Board of
Directors. Dr. Smith has served as a director of the
Company since 1993. From 1999 to December 2004, Dr. Smith
has served as Director of Investor Relations with the Company.
Dr. Smith was Chairman of the Board of Pentawave from
January 1999 through October 2000 and its Chief Executive
Officer from January through March 1999. From June 1990 to
September 1997, Dr. Smith served as the President and Chief
Executive Officer of Zycad Corporation, a developer of
engineering and manufacturing applications software.
Dr. Smith holds a B.S.E. degree from West Point, a M.B.A.
degree from Michigan State University, and a Ph.D. degree in
Business Administration from St. Louis University.
Bruce R. Culver, Director. Mr. Culver has served as
a director of the Company since January 1994. Currently he is
the CEO and Chairman of IdealHire, Inc. a recruitment software
company he founded in 2001. In 1990, Mr. Culver co-founded
and was Chairman of Professional Staff, p.l.c. (PSTF), in
England, a human resource staffing company, and served on its
Board of Directors until 2001. In March 1993, Mr. Culver
acquired California Distribution, a company providing warehouse,
transportation and distribution services. In 1985
Mr. Culver founded Lab Support, Inc., now called On
Assignment, Inc. (ASGN) and served as its Chairman and a
director until 1990. Mr. Culver also serves on the Board of
Digital Map Products, Inc. From 1997 until 2001 Mr. Culver
served on the Board of Pentawave, Inc., becoming its Chairman in
October 2000. Mr. Culver holds B. Sc. and M.S. degrees in
Chemistry from University of South Dakota and Montana State
University.
Patrick W. Smith, Chief Executive Officer and Director.
Mr. Smith has served as Chief Executive Officer and as a
director of the Company since 1993. He is a co-founder of the
Company. Mr. Smith holds a B.S. degree in Biology and
Neurobiology from Harvard University, an M.B.A. degree from the
University of Chicago, and a Masters Degree in International
Finance from the University of Leuven in Leuven, Belgium.
Mark W. Kroll Ph.D., Director. Dr. Kroll has served
as a director of the Company since January 2003. He recently
retired (July 2005) from St. Jude Medical Inc., where he held
various executive level positions since 1995, most recently as
Senior Vice President and Chief Technology Officer, Cardiac
Rhythm Management Division. Dr. Kroll holds a B.S. degree
in Mathematics and a M.S. degree and a Ph.D. degree in
Electrical Engineering from the University of Minnesota and a
M.B.A. degree from the University of St. Thomas. Dr. Kroll
is a director of Haemonetics (NYSE: HAE) and several private
companies.
Judy Martz, Director. Ms. Martz has served as a
director of the Company since April 2005. From January 2001
through January 2004, Ms. Martz was Governor of the State
of Montana and was Lieutenant Governor of the State of Montana
from January 1996 through January 2000. From 1989 through 1995
Ms. Martz served as state representative for
U.S. Senator Conrad Burns and campaigned with Governor Marc
Racicot during part of 1995 and 1996.
3
Executive Officers
See above biographical information for Patrick W. Smith and
Thomas P. Smith who are also executive officers of the Company.
Kathleen C. Hanrahan, Chief Operating Officer.
Ms. Hanrahan has served as the Companys Chief
Operating Officer since November 2003. Ms. Hanrahan first
joined the Company in January 1996 as an internal controls
consultant and served as its controller from March 1996 to
November 2000 and also served as the Companys Chief
Financial Officer from November 2000 through May 2004. From
January 1989 through January 1996, Ms. Hanrahan served as
Director of Administrative Services for Kachina Testing
Laboratories which included the functions of controller, human
resources and manufacturing support.
Daniel M. Behrendt, Chief Financial Officer.
Mr. Behrendt has served as Chief Financial Officer of the
Company since April 2004. From 1998 through 2004,
Mr. Behrendt served in a number of financial management
positions for the Imperial Home Décor Group, including
Director of Financial Planning and Analysis, Vice President and
Corporate Controller and finally Senior Vice President and Chief
Financial Officer. From 1995 to 1998, Mr. Behrendt served
as the Manager of Business Planning and Analysis for Teledyne
Fluid Systems, a division of Allegheny Teledyne. From 1991 to
1995, Mr. Behrendt served as Manager, Business Planning and
Analysis for PCC Airfoils, Inc. Mr. Behrendt holds a B.S.
degree in Accounting, Cum Laude, from Mount Union College and a
M.B.A. degree from The Weatherhead School of Management at Case
Western Reserve University.
Each officer serves at the discretion of our Board of Directors.
No officer is subject to an agreement that requires the officer
to serve the Company for a specified number of years although we
have entered into employment related agreements with each of our
officers. These agreements require notice of termination by the
Company in certain situations that are described in further
detail in this proxy statement under the heading Executive
Compensation Employment Agreements and Other
Arrangements.
Meetings of the Board of Directors
During the year ended December 31, 2005, the Board of
Directors held four meetings. The Board also acted during 2005
by unanimous written consent in lieu of a meeting on three
occasions, as permitted by Delaware law and the Companys
bylaws. Each director attended at least 75% of all Board and
applicable Committee meetings during fiscal 2005.
Committees of the Board of Directors
The Company maintains a standing Compensation Committee,
Nominating Committee, and Audit Committee. Messrs. Culver
and McBrady are members of the Compensation Committees;
Messrs. Culver, Kroll and Ms. Martz are the members of
the Nominating Committee; and Messrs. McBrady, Culver and
Ms. Martz are the members of the Audit Committee.
The Compensation Committee held two meetings during the year
ended December 31, 2005. The members of the Compensation
Committee, Dr. McBrady and Mr. Culver, are independent
directors within the meaning of that term under applicable
Securities and Exchange Commission (SEC) and NASDAQ
rules. Among other matters, the Compensation Committee
determines salaries, stock options and bonuses and considers
employment agreements for elected officers of the Company, and
prepares reports on these matters; considers, reviews and grants
options under the Companys compensation plans and
administers the plans; and considers matters of director
compensation, benefits and other forms of remuneration. The
report of the Compensation Committee for the year ended
December 31, 2005 is included in this Proxy Statement.
The Nominating Committee is charged with, among other matters,
identifying qualified candidates for nomination for election to
the Board of Directors, obtaining the consent of the candidates
to the nomination, and nominating such consenting candidates for
election; and reviewing and making recommendations to the Board
of Directors concerning the composition and size of the Board
and its committees. The Nominating Committee held one meeting
during the year ended December 31, 2005.
Messrs. Culver, Kroll and Ms. Martz are independent
under the applicable NASDAQ listing standards. The Nominating
Committee will consider
4
nominees recommended by stockholders provided such
recommendations are made in accordance with procedures described
in this Proxy Statement under Stockholder Proposals.
When considering a potential director candidate, the Nominating
Committee looks for demonstrated character, judgment, relevant
business, functional and industry experience, and a high degree
of acumen. The Nominating Committees process for
identifying and evaluating nominees typically involves a series
of internal discussions, review of information concerning
candidates and interviews with selected candidates. There are no
differences in the manner in which the Nominating Committee
evaluates nominees for director based on whether the nominee is
recommended by a stockholder. The Company does not pay any third
party to identify or assist in identifying or evaluating
potential nominees. The charter of the Nominating Committee was
attached as Appendix A to the Companys proxy
statement for its annual meeting of stockholders held on
April 29, 2004.
Among other things, the function of the Audit Committee is to
exercise its sole authority with respect to the selection of the
Companys independent registered public accounting firm and
the terms of their engagement; review the policies and
procedures of the Company and management with respect to
maintaining the Companys books and records; review with
the independent registered public accounting firm, upon the
completion of their audit, the results of the auditing
engagement and any other recommendations the independent
registered public accounting firm may have with respect to the
Companys financial, accounting or auditing systems; and
review with the independent registered public accounting firm,
upon the completion of their quarterly review of the
Companys financial statements, the results of the
quarterly review and any other recommendations the independent
registered public accounting firm may have in connection with
their review. The Audit Committee operates under a written
charter which was adopted effective February 15, 2001 (as
amended on May 1, 2003). Dr. McBrady, Mr. Culver
and Ms. Martz are independent directors within the meaning
of that term under applicable SEC and NASDAQ rules. The Audit
Committee held four meetings during the year ended
December 31, 2005. The report of the Audit Committee for
the year ended December 31, 2005 is included in this Proxy
Statement.
Audit Committee Financial Expert
Dr. Matthew R. McBrady, a director of the Company, is an
audit committee financial expert within the meaning of that term
under applicable rules promulgated by the SEC.
Director Independence
The Board of Directors assesses director independence on an
annual basis. In February 2006, the Board of Directors
determined that Messrs. Culver, McBrady, Kroll and
Ms. Martz are all independent directors under
applicable SEC rules and applicable NASDAQ listing standards.
Stockholder Communications with Directors
Stockholders may communicate with members of the Board of
Directors by mail addressed to the Chairman, any other
individual member of the Board, to the full Board, or to a
particular committee of the Board. In each case, such
correspondence should be sent to the Companys headquarters
at 17800 North
85th
Street, Scottsdale, AZ 85255.
Directors are encouraged by the Company to attend each annual
meeting of stockholders if their schedules permit. All directors
attended the 2005 annual meeting of stockholders. All of the
directors are expected to be in attendance at the Annual Meeting.
Shareholder Derivative Litigation
Beginning on or about January 11, 2005, numerous
shareholder derivative actions were filed against the
Companys officers and directors. Such actions have been
filed in the United States District Court for the District of
Arizona, the Arizona Superior Court in Maricopa County, and the
Delaware Chancery Court in New Castle County. The derivative
actions pending in the Arizona Superior Court and the Delaware
Chancery Court have been stayed pending resolution of the
consolidated Arizona District Court action. The plaintiffs in
the Arizona District Court action filed a consolidated complaint
on May 13, 2005. The Company
5
and the individual defendants filed motions to dismiss the
consolidated complaint on August 19, 2005. On
March 17, 2006, the court issued an order denying the
motions to dismiss.
The complaints generally allege that the individual defendants
breached the fiduciary duties that they owe to the Company and
its shareholders by reason of their positions as officers and/or
directors of the Company. The complaints claim that such duties
were breached by defendants disclosure of allegedly false
or misleading statements about the safety and effectiveness of
Company products and the Companys financial results. The
complaints also claim that fiduciary duties were breached by
defendants alleged use of non-public information regarding
the safety of Company products and the Companys financial
condition and future business prospects to commit insider
trading of the Companys stock. The derivative plaintiffs
seek damages and restitutionary, equitable, injunctive and other
relief. The Company is named solely as a nominal defendant
against which no recovery is sought.
Code of Ethics
The Company has adopted a Code of Ethics which is applicable to
all employees, directors and consultants of the Company. A copy
of the Companys Code of Ethics is published and available
on the Companys website at www.TASER.com. The
Company intends to disclose future amendments to provisions of
the Code of Ethics, or waivers of such provisions granted to
executive officers, on the Companys website within four
business days following the date of such amendment or waiver.
Family Relationships
Mr. Thomas P. Smith and Mr. Patrick W. Smith are
Dr. Phillips W. Smiths sons. No other family
relationships exist among the Companys directors and
executive officers.
COMPENSATION OF DIRECTORS
Members of the Board of Directors who are officers of the
Company are not separately compensated for serving on the Board
of Directors. Directors who are not officers of the Company are
paid $7,500 per quarter and are eligible to receive option
grants under the 2004 Outside Directors Stock Option Plan. The
chairman of the Audit Committee receives an additional
$2,500 per quarter, each of the chairman of the Board of
Directors and the chairman of the Compensation Committee
receives an additional $1,250 per quarter. In March 2006,
the Board of Directors amended the 2004 Outside Directors Stock
Option Plan by changing the initial grant of stock options from
60,000 shares on a post split-adjusted basis to $150,000 in
face value of Company common stock underlying options based on
the exercise price which is equal to the closing stock price as
reported by NASDAQ on the day before the grant date. Based on a
closing price of the Companys stock on April 3, 2006
of $10.42, the initial grant would be options for
14,395 shares after this amendment, compared to options for
60,000 shares prior to this amendment. There was no change
to the vesting schedule. In addition, in March 2006, the Board
of Directors amended the 2004 Outside Directors Stock Option
Plan by changing the subsequent grant of stock options from
24,000 shares on a post split-adjusted basis to $40,000 in
face value of Company common stock underlying options based on
the exercise price which is equal to the closing stock price as
reported by NASDAQ on the day before the grant date. Based on a
closing price of the Companys stock on April 3, 2006
of $10.42, the subsequent grant would be options for
3,839 shares after this amendment, compared to options for
24,000 shares prior to this amendment. There was no change
to the vesting schedule. All directors are also reimbursed for
expenses incurred in connection with attendance at meetings.
Ms. Martz was granted a stock option in April 2005 to
purchase 60,000 shares of Common Stock as her initial
option grant under the 2004 Outside Directors Stock Option Plan,
which option shall become exercisable as to 1/4th of the
shares subject to the option on the day before the annual
meeting of stockholders of each year or, if no such meeting is
held, on each anniversary of the date of grant. Each of
Ms. Martz, Dr. Kroll, Dr. McBrady, and
Mr. Culver were granted a stock option in April 2005 to
purchase 24,000 shares of Common Stock at an exercise
price of $8.81 per share as a subsequent option grant under
the 2004 Outside Directors Stock Option Plan, which options
shall become exercisable as to 1/3rd of the shares subject
to the
6
option on the day before the annual meeting of stockholders of
each year or, if no such meeting is held, on each anniversary of
the date of grant.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
It is the Companys policy that all related party
transactions will be reviewed by its Board of Directors and the
Audit Committee. It is the policy of the Companys Board of
Directors that all proposed transactions by the Company with its
directors, officers, five-percent stockholders and their
affiliates be entered into or approved only if such transactions
are on terms no less favorable to the Company than it could
obtain from unaffiliated parties, are reasonably expected to
benefit the Company and are approved by the Audit Committee. The
Audit Committee is authorized to consult with independent legal
counsel at the Companys expense in determining whether to
approve any such transaction.
The Company charters an aircraft for business travel from Four
Futures Corporation, which is wholly-owned by Thomas P. Smith,
President of the Company, and his family. For the year ended
December 31, 2005, the Company incurred charter expenses of
approximately $434,000 to Four Futures Corporation and Thomas P.
Smith. Any personal use of the aircraft by Mr. Smith is
billed to Four Futures Corporation for reimbursement. For the
year ended December 31, 2005, the Company billed
approximately $5,000 to Four Futures Corporation for personal
use of the aircraft. At December 31, 2005, the Company had
an outstanding payable of approximately $67,000 to Four Futures
Corporation and Thomas P. Smith, and no amounts due from Four
Futures Corporation. The Company believes that the rates charged
by Four Futures Corporation are equal to or below commercial
rates the Company would pay to charter similar aircraft from
independent charter companies.
The Company also charters an aircraft for business travel from
Thundervolt, LLC, which is wholly owned by Patrick W. Smith,
Chief Executive Officer of the Company, and Phillips W. Smith,
Chairman of the Companys Board. For the year ended
December 31, 2005, the Company incurred charter expenses of
approximately $419,000 to Thundervolt, LLC. Any personal use of
the aircraft by Patrick, Phillip or Thomas Smith is billed to
Thundervolt, LLC, or directly to the individual, for
reimbursement. For the year ended December 31, 2005, the
Company billed approximately $470,000 in the aggregate to
Thundervolt, LLC, Patrick W. Smith, Phillips W. Smith and Thomas
P. Smith for personal use of the aircraft. At December 31,
2005, the Company had an outstanding payable of approximately
$56,000 to Thundervolt, LLC and $152,000 outstanding receivable
in the aggregate from Thundervolt, LLC, Patrick W. Smith ,
Thomas P. Smith and Mark Kroll, a Board member of the Company.
The Company believes that the rates charged by Thundervolt, LLC
are equal to or below commercial rates the Company would pay to
charter similar aircraft from independent charter companies.
In November 2004, the Company established the TASER Foundation.
The TASER Foundation is a 501(c)3 non-profit corporation and has
made application to the IRS for tax exempt status. The TASER
Foundations mission is to honor the service and sacrifice
of local and federal law enforcement officers in the United
States and Canada lost in the line of duty by providing
financial support to their families. Patrick W. Smith, Thomas P.
Smith and Daniel M. Behrendt, all officers of the Company, also
serve on the Board of Directors of the TASER Foundation. Over
half of the initial $1 million endowment was contributed
directly by TASER International, Inc. employees. The Company
bears all administrative costs of the TASER Foundation in order
to ensure 100% of all donations are distributed to the families
of fallen officers. For the year ended December 31, 2005,
the Company incurred approximately $119,000 in such
administrative costs. In addition, for the year ended
December 31, 2005, the Company contributed $325,000 to the
TASER Foundation.
7
Beginning in August 2005, the Company agreed to pay Mark Kroll,
a member of the Board of Directors, a retainer of
$8,000 per month to provide consulting services. The
cumulative expense for the period ended December 31, 2005
was approximately $42,000. At December 31, 2005, the
Company had accounts payable of approximately $42,000 related to
these services.
8
REPORT OF THE AUDIT COMMITTEE*
Board of Directors
TASER International, Inc.
The Audit Committee of the Board of Directors was established
pursuant to the Companys Bylaws. The Board of Directors
approved a revised Audit Committee Charter on May 1, 2003.
Management is responsible for the Companys internal
controls and the financial reporting process. The independent
registered public accounting firm is responsible for performing
an independent audit of the Companys consolidated
financial statements in accordance with auditing standards
generally accepted in the United States of America and for
issuing opinions on the conformity of those audited financial
statements with generally accepted accounting principles, the
effectiveness of the Companys internal control over
financial reporting and managements assessment of internal
control over financial reporting. The Audit Committees
responsibility is generally to monitor and oversee these
processes, as described in the Audit Committee Charter.
The members of the Audit Committee are Dr. Matthew R.
McBrady (Chairman), Mr. Bruce R. Culver and Ms. Judy
Martz. Each member of the Audit Committee is independent in the
judgment of the Companys Board of Directors and as
required by the rules of the Securities Exchange Commission and
the listing standards of The NASDAQ Stock Market.
With respect to the year ended December 31, 2005, in
addition to its other work, the Audit Committee:
|
|
|
|
|
Reviewed and discussed with the Companys management and
the independent registered public accounting firm the audited
financial statements of the Company as of December 31, 2005
and for the year then ended; |
|
|
|
Discussed with the independent registered public accounting firm
the matters required to be discussed by Statement on Auditing
Standards No. 61 (Communication with Audit
Committees); and |
|
|
|
Received from the independent registered public accounting firm
the written disclosures and letter required by Independence
Standards Board Standard No. 1 (Independence Discussions
with Audit Committees) and discussed with the independent
registered public accounting firm such firms independence. |
Based upon the review and discussions summarized above, together
with the Committees other deliberations, the Committee
recommended to the Board of Directors that the audited financial
statements of the Company, as of December 31, 2005 and for
the year then ended, be included in the Companys Annual
Report on
Form 10-K for the
year ended December 31, 2005 for filing with the SEC. The
Committee also appointed Grant Thornton, LLP as the independent
registered public accounting firm of the Company for the fiscal
year ended December 31, 2006.
February 13, 2006
|
|
|
Matthew R. McBrady, Chairman |
|
Bruce R. Culver |
|
Judy Martz |
|
|
* |
The foregoing Report of the Audit Committee does not constitute
soliciting material and should not be deemed filed or
incorporated by reference into any other Company filing under
the Securities Act of 1933 or Securities Exchange Act of 1934,
except to the extent the Company specifically incorporates this
Report by express reference therein. |
9
EXECUTIVE COMPENSATION
Cash and Non-Cash Compensation Paid To Certain Executive
Officers
The following table sets forth information regarding
compensation earned by, paid to or granted to the Companys
Chief Executive Officer, President, Chief Operating Officer, and
Chief Financial Officer for all services rendered to the Company
during 2005, 2004 and 2003. The Company has no other executive
officers.
Summary Compensation Table
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Long Term | |
|
|
Annual Compensation | |
|
Compensation | |
|
|
| |
|
| |
|
|
Fiscal | |
|
|
|
Securities Underlying | |
Name and Principal Position |
|
Year | |
|
Salary | |
|
Bonus | |
|
Options (#) | |
|
|
| |
|
| |
|
| |
|
| |
Patrick W. Smith
|
|
|
2005 |
|
|
$ |
230,000 |
|
|
|
|
|
|
|
74,100 |
|
|
Chief Executive Officer |
|
|
2004 |
|
|
$ |
220,000 |
|
|
|
|
|
|
|
276,068 |
|
|
|
|
|
2003 |
|
|
$ |
200,000 |
|
|
|
|
|
|
|
828,000 |
|
Thomas P. Smith
|
|
|
2005 |
|
|
$ |
230,000 |
|
|
|
|
|
|
|
74,100 |
|
|
President |
|
|
2004 |
|
|
$ |
220,000 |
|
|
|
|
|
|
|
276,068 |
|
|
|
|
|
2003 |
|
|
$ |
200,000 |
|
|
|
|
|
|
|
828,000 |
|
Kathleen C. Hanrahan
|
|
|
2005 |
|
|
$ |
216,000 |
|
|
|
|
|
|
|
50,800 |
|
|
Chief Financial Officer through May 2004 and |
|
|
2004 |
|
|
$ |
200,000 |
|
|
|
|
|
|
|
215,518 |
|
|
Chief Operating Officer from November 2002 |
|
|
2003 |
|
|
$ |
180,000 |
|
|
$ |
10,000 |
|
|
|
727,200 |
|
Daniel M. Behrendt
|
|
|
2005 |
|
|
$ |
216,000 |
|
|
|
|
|
|
|
101,600 |
|
|
Chief Financial Officer from May 2004 |
|
|
2004 |
|
|
$ |
127,453 |
|
|
|
|
|
|
|
95,518 |
|
Option Grants in Last Fiscal Year
The following table sets forth certain information regarding
options granted in 2005 to the Companys Chief Executive
Officer, President, Chief Operating Officer and Chief Financial
Officer:
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Individual Grants | |
|
|
|
|
|
|
| |
|
|
|
|
|
|
|
|
Percent of | |
|
|
|
|
|
|
|
|
Total | |
|
|
|
Potential Realizable Value | |
|
|
Number of | |
|
Options | |
|
|
|
at Assumed Annual Rates | |
|
|
Securities | |
|
Granted to | |
|
|
|
of Stock Price Appreciation | |
|
|
Underlying | |
|
Employees | |
|
Exercise or | |
|
|
|
Option Term | |
|
|
Options | |
|
in Fiscal | |
|
Base Price | |
|
Expiration | |
|
| |
Name |
|
Granted(1) | |
|
Year | |
|
($/sh) | |
|
Date | |
|
5%(2) | |
|
10%(2) | |
|
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
Patrick W. Smith
|
|
|
74,100 |
|
|
|
4.78% |
|
|
$ |
8.81 |
|
|
|
4/20/2015 |
|
|
$ |
410,556 |
|
|
$ |
1,040,429 |
|
Thomas P. Smith
|
|
|
74,100 |
|
|
|
4.78% |
|
|
$ |
8.81 |
|
|
|
4/20/2015 |
|
|
$ |
410,556 |
|
|
$ |
1,040,429 |
|
Kathleen C. Hanrahan
|
|
|
50,800 |
|
|
|
3.28% |
|
|
$ |
8.81 |
|
|
|
4/20/2015 |
|
|
$ |
281,461 |
|
|
$ |
713,276 |
|
Daniel M. Behrendt
|
|
|
101,600 |
|
|
|
6.55% |
|
|
$ |
8.81 |
|
|
|
4/20/2015 |
|
|
$ |
562,921 |
|
|
$ |
1,426,553 |
|
|
|
(1) |
Each stock option becomes exercisable at the rate of 11.11% at
the end of each month following the April 22, 2005, the
date of grant, with 100% of such options vesting on
December 31, 2005, and has a maximum term of 10 years
from the date of grant. Vesting may be accelerated under certain
circumstances in connection with an acquisition of the Company
or a change of control. The exercise price may be paid in cash,
shares of common stock or through a cashless exercise procedure
involving a same-day sale of the purchased shares. |
|
(2) |
No assurance can be given that the actual stock price
appreciation over the
10-year option term
will be at the assumed 5% or 10% levels or at any other defined
level. The rates of appreciation are specified by the rules of
the Securities and Exchange Commission and are for illustrative
purposes only; they do not represent our estimate of future
stock price. Unless the market price of the common stock does,
in fact, appreciate over the option term, no value will be
realized from the option grant. The exercise price of each of
the options was equal to the closing sales price of the common
stock as quoted on The NASDAQ National Market on the date of
grant. |
10
Aggregate Option Exercises In Last Fiscal Year and Fiscal
Year End Option Values
The following table sets forth certain information regarding
options exercised by the Companys Chief Executive Officer,
President, Chief Operating Officer and Chief Financial Officer
during 2005 and the number and value of unexercised options held
by the Companys Chief Executive Officer, President, Chief
Operating Officer and Chief Financial Officer on
December 31, 2005.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Number of Securities | |
|
Value of Unexercised | |
|
|
|
|
|
|
Underlying Options at | |
|
In-the-Money Options | |
|
|
Shares | |
|
|
|
Fiscal Year End (#) | |
|
at Fiscal Year End($)(1) | |
|
|
Acquired On | |
|
Value | |
|
| |
|
| |
Name |
|
Exercise (#) | |
|
Received | |
|
Exercisable | |
|
Unexercisable | |
|
Exercisable | |
|
Unexercisable | |
|
|
| |
|
| |
|
| |
|
| |
|
| |
|
| |
Patrick W. Smith
|
|
|
290,000 |
|
|
$ |
1,906,100 |
|
|
|
889,168 |
|
|
|
21,000 |
|
|
$ |
2,950,628 |
|
|
$ |
138,691 |
|
Thomas P. Smith
|
|
|
170,000 |
|
|
$ |
1,116,500 |
|
|
|
909,168 |
|
|
|
21,000 |
|
|
|
3,150,917 |
|
|
|
139,370 |
|
Kathleen C. Hanrahan
|
|
|
|
|
|
|
|
|
|
|
339,726 |
|
|
|
18,200 |
|
|
|
1,398,809 |
|
|
|
120,787 |
|
Daniel M. Behrendt
|
|
|
|
|
|
|
|
|
|
|
150,451 |
|
|
|
26,667 |
|
|
|
|
|
|
|
|
|
|
|
(1) |
Based on the closing price on The NASDAQ National Market of the
Common Stock of the Company on December 30, 2005 of $6.96.
Values indicated reflect the difference between the exercise
price of the exercisable and unexercisable options and the
closing price of the Companys common stock on
December 30, 2005. |
Employment Agreements and Other Arrangements
In July 1998, the Company entered into employment agreements
with Patrick W. Smith, Thomas P. Smith and Kathleen C. Hanrahan.
The agreements were for an initial three-year term ended
June 30, 2001, and were automatically renewed for a
two-year term on such date and were automatically renewed for a
two year term on June 30, 2003 and such agreements will be
automatically renewed every two years thereafter unless the
Company gives the officer who is a party to each such agreement
a one-year prior notice of termination, if the termination is
without cause. In May 2004, the Company entered into an
employment agreement with Daniel M. Behrendt pursuant to which
he agreed to serve as its Chief Financial Officer. The
agreements provided for an annual base compensation amount,
which may be increased based on performance. In January 2005,
the Company increased Messrs. Patrick and Thomas
Smiths annual base compensation to $230,000 and increased
Ms. Hanrahans and Mr. Behrendts annual
base compensation to $216,000. The Company may terminate these
agreements with or without cause. Should it terminate the
agreements without cause, upon a change of control or upon their
death or disability, the Companys Chief Executive Officer,
President, Chief Operating Officer and/or Chief Financial
Officer is entitled to compensation equal to 12 months of
salary in the event of termination without cause, 24 months
of salary in the event of a change of control and 18 months
of salary in the event of death or disability.
11
STOCK PERFORMANCE GRAPH
Notwithstanding any statement to the contrary in any of the
Companys previous or future filings with the Securities
and Exchange Commission, the following information relating to
the price performance of the Companys common stock shall
not be deemed filed with the Commission or
soliciting material under the Securities Exchange
Act of 1934 and shall not be incorporated by reference into any
such filings.
The following graph shows a comparison from June 7, 2001
(the date the Companys common stock commenced trading on
The NASDAQ National Market) through December 31, 2005 of
cumulative total return for the Companys common stock, The
NASDAQ National Market Index, and the Russell 3000 Index. Such
returns are based on historical results and are not intended to
suggest future performance. Data for The NASDAQ National Market
Index, and the Russell 3000 Index assume reinvestment of
dividends. The Company has never paid dividends on its common
stock and has no present plans to do so.
CUMULATIVE TOTAL RETURN
COMPARISON OF 55 MONTH CUMULATIVE TOTAL RETURN*
AMONG TASER INTERNATIONAL, INC., THE NASDAQ STOCK MARKET (U.S.)
INDEX
AND THE RUSSELL 3000 INDEX
|
|
* |
$100 invested on 6/7/01 in stock or on 5/31/01 in
index-including reinvestment of dividends. Fiscal year ending
December 31. |
12
REPORT OF THE COMPENSATION COMMITTEE
OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION*
The Compensation Committee of the Board of Directors is
comprised of two non-employee directors of the Company who are
independent as defined by the corporate governance
listing standards of NASDAQ. During fiscal 2005, the
Compensation Committee was comprised of Mr. Bruce Culver
and Dr. Matthew McBrady. The Compensation Committee met two
times in fiscal 2005.
ROLE OF THE COMPENSATION COMMITTEE
The Compensation Committee reviews and approves corporate goals
and objectives relevant to the compensation of the
Companys CEO and other executive officers, evaluate the
CEOs performance in light of those goals and objectives
and determines and approves the CEOs and other executive
officers compensation. At or near the beginning of each
fiscal year, the Compensation Committee typically establishes
base salary levels for the CEO and the other executive officers
of the Company. In addition, the Compensation Committee
administers the bonus plan and the Companys stock option
plans.
EXECUTIVE COMPENSATION PRINCIPLES
The Companys compensation program is designed to attract,
motivate and retain highly qualified individuals necessary to
achieve the Companys business and financial objectives. It
does so by balancing short-term and long-term financial
objectives, building stockholder value and rewarding individual
and corporate performance. On that basis, the Compensation
Committee believes that executive officer compensation should be
influenced by the Companys performance.
The Companys executive compensation program is currently
comprised of four major elements: annual base salary, incentive
cash bonuses, equity compensation, and compensation and employee
benefits generally available to all Company employees.
The Compensation Committee reviews the base salaries of the
executive officers each year. When setting base salaries, the
Compensation Committee reviews the performance objectives for
the Company as a whole, as well as the performance objectives
for each of the individual officers relative to their respective
areas of responsibility. The Compensation Committee may also
consider the salaries of executive officers in similar positions
with comparably sized companies. This review encompasses the
objectives for both the immediately preceding fiscal year and
the upcoming fiscal year. The operating objectives are reviewed
and approved by the Board of Directors.
The Compensation Committee also believes that providing
employees with an equity stake in the Company is important to
encourage them to act in the best interests of the
Companys stockholders. Long-term equity incentives for
executive officers are provided through grants of stock options
under the Companys stock option plans. The value of stock
options generally can be realized by an executive officer only
if the price of the Companys common stock increases above
its fair market value on the grant date and the executive
officer remains employed by the Company for the period required
for the options to vest. The Companys goal is to have
market-competitive equity incentive programs that encourage
employees to act as owners of the business. A guiding principle
also suggests that incentive compensation should be a greater
part of total compensation for more senior employees, as an
increased portion of compensation is payable based on
achievement of the Companys performance goals.
|
|
* |
The foregoing Compensation Committee Report on Executive
Compensation will not be deemed to be incorporated by reference
by any general statement incorporating by reference this proxy
statement into any filing under the Securities Act or under the
Exchange Act, except to the extent that the Company specifically
incorporates this information by reference, and will not
otherwise be deemed filed under such Acts. |
13
Quarterly incentive cash bonuses may be payable to officers and
employees under the Companys Share the Success Bonus Plan.
The Compensation Committee may in its discretion approve
quarterly payments under the Share the Success Bonus Plan in
conjunction with its review of the Companys quarterly
operating results. A bonus pool is established based on eligible
individuals participation level and is predicated on a
percent of the Companys quarterly net profit.
The Companys compensation program is designed to provide
competitive levels of compensation. The base salaries and
incentive compensation of, and equity awards granted to, Company
executive officers are determined in part by the Compensation
Committees discretionary evaluation of a number of factors
including surveys of competitive salaries and equity practices
for similar positions, as well as individual and corporate
performance.
CEO Compensation. The Compensation Committee uses the
same factors and criteria described above in making compensation
decisions regarding the CEO. Mr. Smiths base salary
was increased to $230,000 in fiscal 2005 based on competitive
salary surveys. In fiscal 2005, Mr. Smith was not paid any
cash bonus. During fiscal 2005, Mr. Smith was granted
options to acquire 74,100 shares of common stock at an
exercise price of $8.81 per share. For additional
information concerning these option grants, including vesting
information, refer to the table under Option Grants in
Last Fiscal Year, at page 10, above. The
Compensation Committee determined that the amounts of the grants
and the vesting terms provide an appropriate long-term incentive
for Mr. Smith.
The Compensation Committee believes that Mr. Smiths
fiscal 2005 compensation was: consistent with our
pay-for-performance philosophy, commensurate with the
Companys fiscal 2005 operating objectives, and reasonable
based on the Companys overall performance in fiscal 2005.
Tax Code Concerns. Section 162(m) of the Internal
Revenue Code disallows a corporate income tax deduction for
executive compensation paid to senior executives in excess of
$1,000,000 per year, unless that income meets permitted
exceptions. We anticipate that a substantial portion of each
executive officers compensation will be qualified
performance-based compensation, that is not limited under
Internal Revenue Code Section 162(m). Therefore, we do not
currently anticipate that any executive officers
compensation will exceed that limitation of deductibility in
fiscal 2006. We intend to review the deductibility of executive
compensation from time to time to determine whether any
additional actions are advisable to maintain deductibility.
|
|
|
COMPENSATION COMMITTEE |
|
|
Bruce R. Culver, Chairman |
|
Matthew R. McBrady |
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER
PARTICIPATION
No member of the Compensation Committee is, or was during or
prior to fiscal 2005, an officer or employee of the Company or
any of its subsidiaries. None of the Companys executive
officers serves as a director or member of the compensation
committee of another entity in a case where an executive officer
of such other entity serves as a director or member of the
Compensation Committee of the Company.
14
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL
OWNERS AND MANAGEMENT
The following table sets forth information, as of March 27,
2006, with respect to beneficial ownership of the Companys
Common Stock (the only class of shares of outstanding voting
securities of the Company) by each director or nominee for
director, by each named executive officer, by all directors and
officers as a group, and by each person who is known to the
Company to be the beneficial owner of more than five percent of
the Companys outstanding Common Stock.
As of such date, there were 62,010,754 shares of Common
Stock outstanding. The Company believes that, except as
otherwise described below, each named beneficial owner has sole
voting and investment power with respect to the shares listed.
|
|
|
|
|
|
|
|
|
|
|
Amount and Nature | |
|
|
|
|
of Beneficial | |
|
|
Name and Address of Beneficial Owner |
|
Ownership | |
|
Percent of Class(1) | |
|
|
| |
|
| |
Bruce R. Culver(2)(3)
|
|
|
1,613,344 |
|
|
|
2.6 |
% |
Patrick W. Smith(2)(3)
|
|
|
2,881,376 |
|
|
|
4.6 |
% |
Phillips W. Smith(2)(3)(4)
|
|
|
409,075 |
|
|
|
* |
|
Thomas P. Smith(2)(3)
|
|
|
1,800,256 |
|
|
|
2.9 |
% |
Judy Martz(2)
|
|
|
15,000 |
|
|
|
* |
|
Matthew R. McBrady(2)
|
|
|
149,668 |
|
|
|
* |
|
Mark W. Kroll(2)
|
|
|
176,332 |
|
|
|
* |
|
Kathleen C. Hanrahan(2)(3)
|
|
|
357,926 |
|
|
|
* |
|
Daniel M. Behrendt(2)(3)
|
|
|
154,896 |
|
|
|
* |
|
All directors and executive officers as a group
(9 persons)(3)
|
|
|
7,557,873 |
|
|
|
12.2 |
% |
|
|
(1) |
Calculated based on number of outstanding shares as of
March 27, 2006 which is 62,010,754 shares plus the
total number of shares which the reporting person has the right
to acquire within 60 days following March 27, 2006. |
|
(2) |
The address of such person is c/o 17800 North
85th Street, Scottsdale, Arizona 85255. |
|
(3) |
The shares shown as beneficially owned include
146,334 shares for Bruce R. Culver, 910,168 shares for
Patrick W. Smith, 76,575 shares for Phillips W. Smith,
930,168 shares for Thomas P. Smith, 15,000 shares for
Judy Martz, 149,668 shares for Matthew R. McBrady,
134,666 shares for Mark W. Kroll, 357,926 shares for
Kathleen C. Hanrahan, 154,896 shares for Daniel M.
Behrendt, and 2,875,401 shares for the group, which such
persons and the group have the right to acquire by exercise of
stock options or warrants within 60 days following
March 27, 2006. |
|
(4) |
The shares beneficially owned by Phillips W. Smith include
332,500 shares held of record by the Phillips W. Smith
Family Trust. |
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING
COMPLIANCE
Section 16(a) of the Securities Exchange Act of 1934
requires the Companys officers and directors, and persons
who own more than 10 percent of a registered class of the
Companys equity securities, to file reports of ownership
and changes in ownership with the Securities and Exchange
Commission. Officers, directors and greater than 10 percent
beneficial owners are required by SEC regulations to furnish the
Company with copies of all forms they file pursuant to
Section 16(a). Based solely on a review of the copies of
such reports furnished to the Company and written
representations from reporting persons that no other reports
were required, to the Companys knowledge, such persons
complied with all of the Section 16(a) filing requirements
applicable to them with respect to 2005, except Patrick W.
Smith, Thomas P. Smith, Judy
15
Martz and Kathleen C. Hanrahan each filed one late Form 4
with respect to one transaction and Judy Martz filed a
Form 3 late with respect to her initial ownership report.
PROPOSAL TWO:
RATIFICATION OF APPOINTMENT OF INDEPENDENT REGISTERED
PUBLIC ACCOUNTING FIRM
The Audit Committee has appointed Grant Thornton LLP,
independent registered public accounting firm, to audit the
consolidated financial statements of the Company for the year
ending December 31, 2006. Grant Thornton LLP has acted as
independent registered public accounting firm for the Company
since September 15, 2005. A representative of Grant
Thornton LLP is expected to be present at the Annual Meeting,
will have the opportunity to make a statement and will be
available to respond to appropriate questions.
On September 15, 2005, the Company dismissed
Deloitte & Touche LLP (D&T) as the
Companys independent registered public accounting firm.
The decision to dismiss D&T was approved by the Audit
Committee of the Board of Directors of the Company. The reports
of D&T on the financial statements of the Company for the
years ended December 31, 2004 and 2003 contained no adverse
opinion or disclaimer of opinion and were not qualified or
modified as to uncertainty, audit scope or accounting principle,
but did include an explanatory paragraph for the effects of a
restatement of the financial statements for the year ended
December 31, 2004. During the years ended December 31,
2004 and 2003 and through September 15, 2005, there were no
disagreements with D&T on any matter of accounting
principles or practices, financial statement disclosure, or
auditing scope or procedure, which disagreements, if not
resolved to the satisfaction of D&T, would have caused
D&T to make reference thereto in its reports on the
financial statements of the Company for such years. During the
years ended December 31, 2004 and 2003 and through
September 15, 2005, there were no reportable events (as
defined in Item 304(a)(1)(v) of
Regulation S-K),
except as described herein. As previously reported in the
Companys
Form 10-KSB/A
filed on May 23, 2005, the Company concluded that errors
that led to the restatement of its financial statements for the
year ended December 31, 2004 resulted from an inadequate
control over the accounting for its stock option programs. The
Companys independent registered public accounting firm
communicated to the Company that, under standards established by
the Public Company Accounting Oversight Board, this control
deficiency constituted a material weakness in our
internal control over financial reporting. The Company furnished
a copy of the above disclosures to D&T and requested that
D&T furnish the Company with a letter addressed to the
Securities and Exchange Commission stating whether or not it
agrees with the above disclosures. A copy of such letter was
attached as Exhibit 16.1 to the Current Report on
Form 8-K filed
with the SEC on September 15, 2005.
On September 15, 2005, the Company engaged Grant Thornton
LLP as its new independent registered public accounting firm to
audit the Companys financial statements for the year
ending December 31, 2005 and to review the financial
statements to be included in the Companys quarterly report
on Form 10-Q for
the quarter ending September 30, 2005. Prior to the
engagement of Grant Thornton LLP, neither the Company nor anyone
on behalf of the Company consulted with Grant Thornton LLP
during the Companys two most recent fiscal years and
through September 15, 2005, in any manner regarding either:
(A) the application of accounting principles to a specified
transaction, either completed or proposed, or the type of audit
opinion that might be rendered on the Companys financial
statements; or (B) any matter that was the subject of
either a disagreement or a reportable event (as defined in
Item 304(a)(1)(iv) and (v), respectively, of
Regulation S-K).
Unless marked to the contrary, proxies received will be voted
FOR ratification of the appointment of Grant Thornton LLP as the
Companys independent registered public accounting firm for
the year ending December 31, 2006.
The Board of Directors recommends a vote FOR
ratification of the appointment of Grant Thornton LLP as the
Companys independent registered public accounting firm for
the 2006 year.
16
Audit Fees
The aggregate fees billed for professional services rendered for
the audit of the Companys annual financial statements for
the fiscal years ended December 31, 2005 and
December 31, 2004 and for the review of the financial
statements included in the Companys Quarterly Reports on
Form 10-QSB
or 10-Q, as
applicable, for those years were $815,574 and $215,057,
respectively. The fees for 2005 included $186,825 related to
audit of internal control over financial reporting required by
Section 404 of the Sarbanes-Oxley Act.
Audit-Related Fees
The aggregate fees billed for other audit-related services for
the fiscal years ended December 31, 2005 and
December 31, 2004 were $0 and $0, respectively.
Tax Fees
The aggregate fees billed for services rendered to the Company
for tax fees for the fiscal years ended December 31, 2005
and December 31, 2004 were $46,454 and $33,351,
respectively. Tax services consist of tax compliance and
consultation services.
All Other Fees
The aggregate fees billed for services rendered to the Company,
other than the services described above under Audit
Fees, Audit-Related Fees, and Tax
Fees for the fiscal years ended December 31, 2005 and
December 31, 2004 were $20,000 and $500, respectively. The
other fees in 2005 relate to the performance of a cost
segregation study performed on our newly constructed corporate
headquarters and manufacturing facility in Scottsdale, AZ.
The Audit Committee has considered whether the provision by
Grant Thornton LLP of non-audit services is compatible with
Grant Thornton maintaining its independence.
Audit Committee Pre-Approval Procedures for Independent
Auditor-Provided Services
The Audit Committee of the Board of Directors has the sole
authority to engage the Companys outside auditing and tax
preparation firms and must pre-approve all tax consulting and
auditing arrangements. The Audit Committee also approves all
non-audit services prior to the performance of any such service
, except that the Companys Chief Financial Officer in
consultation with the Chairperson of the Audit Committee may
pre-approve any non-audit service of $5,000 or less. Any
non-audit services approved by the Chief Financial Officer and
the Audit Committee Chairperson are reported to the full Audit
Committee at the next meeting of the committee.
OTHER BUSINESS
Management knows of no other matters that will be presented for
action at the Annual Meeting. However, the enclosed proxy gives
discretionary authority to the persons named in the proxy in the
event that any other matters should be properly presented for
action at the Annual Meeting.
STOCKHOLDER PROPOSALS
To be eligible for inclusion in the Companys proxy
materials for the 2007 annual meeting of stockholders, a
proposal intended to be presented by a stockholder for action at
that meeting must, in addition to complying with the stockholder
eligibility and other requirements of the SECs rules
governing such proposals, be received not later than
December 7, 2006 by the Secretary of the Company at the
Companys principal executive offices, 17800 North
85th Street, Scottsdale, Arizona 85255.
Stockholders may bring business before an annual meeting only if
the stockholder proceeds in compliance with the Companys
Bylaws, as amended. For business to be properly brought before
the Annual Meeting by a
17
stockholder, notice of the proposed business must be given to
the Secretary of the Company in writing on or before the close
of business on April 15, 2006. For business to be properly
brought before the 2007 annual meeting of stockholders by a
stockholder, notice of the proposed business must be given to
the Secretary of the Company in writing on or before the close
of business on April 15, 2007.
The notice to the Companys Secretary must set forth as to
each matter that the stockholder proposes to bring before the
meeting: (a) the nature of the proposed business with
reasonable particularity, including the exact text of any
proposal to be presented for adoption, and the reasons for
conducting that business at the annual meeting; (b) the
stockholders name and address as they appear on the
records of the Company, business address and telephone number,
residence address and telephone number, and the class and number
of shares of each class of stock of the Company directly or
beneficially owned by the stockholder; (c) any interest of
the stockholder in the proposed business; (d) the name or
names of each person nominated by the stockholder to be elected
or re-elected as a director, if any; and (e) with respect
to any such nominee, the nominees name, business address
and telephone number, residence address and telephone number,
the class and number of shares of each class of stock of the
Company, if any, directly or beneficially owned by the nominee,
all information relating to the nominee that is required to be
disclosed in solicitations of proxies for elections of
directors, or is otherwise required, under Regulation 14A
of the Securities Exchange Act of 1934, as amended, or successor
regulation, and a letter signed by the nominee stating the
nominees acceptance of the nomination, the nominees
intention to serve as a director if elected and consenting to
being named as a nominee for director in any proxy statement
relating to such election.
The presiding officer at any annual meeting shall determine
whether any matter was properly brought before the meeting in
accordance with the above provisions. If the presiding officer
should determine that any matter has not been properly brought
before the meeting, he or she will so declare at the meeting and
any such matter will not be considered or acted upon.
A copy of the Companys 2005 Annual Report on
Form 10-K for the
fiscal year ended December 31, 2005 will be available to
stockholders without charge upon request to: Investor Relations,
TASER International, Inc., 17800 North 85th Street,
Scottsdale, Arizona 85255.
By Order of the Board of Directors,
/s/ DOUGLAS E. KLINT
Douglas E. Klint
Corporate Secretary
April 10, 2006
18
TASER INTERNATIONAL INC.
17800 N. 85TH STREET
SCOTTSDALE, AZ 85255
|
VOTE BY INTERNET www.proxyvote.com
Use the Internet to transmit your voting instructions and for electronic delivery of information up until 11:59 P.M. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form.
ELECTRONIC DELIVERY OF FUTURE SHAREHOLDER COMMUNICATIONS
If you would like to reduce the costs incurred by TASER International, Inc. in mailing proxy materials, you can consent to receiving all future proxy statements, proxy cards and annual reports electronically via e-mail or the Internet. To sign up for electronic delivery, please follow the instructions above to vote using the Internet and, when prompted, indicate that you agree to receive or access shareholder communications electronically in future years.
VOTE BY PHONE 1-800-690-6903
Use any touch-tone telephone to transmit your voting instructions up until 11:59 P.M. Eastern Time the day before the cut-off date or meeting date. Have your proxy card in hand when you call and then follow the instructions.
VOTE BY MAIL
Mark, sign, and date your proxy card and return it in the postage-paid envelope we have provided or return it to TASER International, Inc., c/o ADP, 51 Mercedes Way, Edgewood, NY 11717.
|
|
|
|
|
TO VOTE, MARK BLOCKS BELOW IN BLUE OR BLACK INK AS FOLLOWS:
|
|
TASER1
|
|
KEEP THIS PORTION FOR YOUR RECORDS |
|
|
|
|
DETACH AND RETURN THIS PORTION ONLY |
THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.
|
|
|
|
|
|
|
|
|
|
|
|
TASER INTERNATIONAL, INC. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Vote on Directors |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
1.
|
|
TO ELECT TWO DIRECTORS:
|
|
For
All
|
|
Withhold
All
|
|
For All
Except
|
|
Instruction: To withhold authority to
vote for an individual nominee, mark
"For All Except" and write the
nominee's name on the line below.
|
|
|
|
Class C (three-year term) |
|
|
|
|
|
|
|
|
|
|
|
(01) Thomas P. Smith |
|
|
|
|
|
|
|
|
|
|
|
(02) Mathew R. McBrady |
|
o |
|
o |
|
o |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Vote on Proposal |
|
For |
|
Against |
|
Abstain |
|
|
|
|
|
|
|
|
|
|
2.
|
|
TO RATIFY APPOINTMENT OF GRANT THORNTON LLP as the Companys independent registered public accounting firm for
2006.
|
|
¨
|
|
¨
|
|
¨ |
|
|
|
|
|
|
|
|
|
3.
|
|
AND TO TRANSACT SUCH OTHER BUSINESS, IN THEIR DISCRETION, AS MAY PROPERLY COME BEFORE THE MEETING OR ANY
ADJOURNMENTS OR POSTPONEMENTS THEREOF.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Please date and sign exactly as your name or names appear(s) above.
If more than one name appears, all should sign. Persons signing as
attorney, executor, administrator, trustee, guardian, corporate
officer or in any other official or representative capacity, should
also provide full title. If a partnership, please sign in full
partnership name by authorized person.
|
| |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
Signature
[PLEASE SIGN WITHIN BOX]
|
Date
|
|
|
|
|
|
Signature (Joint Owners)
|
Date |
|
|
You are cordially invited to attend the 2006 Annual Meeting of Stockholders of TASER International, Inc., which will be held
at 17800 North
85th Street, Scottsdale, Arizona 85255 beginning at 10:00 a.m. (Scottsdale time) on Wednesday, May 24, 2006.
Whether or not you
plan to attend this meeting, please sign, date, and return your proxy form on the reverse side as soon as possible so that your
shares can be voted at the meeting in accordance with your instructions. If you attend the meeting, you may revoke your proxy, if you
wish, and vote personally. It is important that your stock be represented.
Douglas E. Klint, Corporate Secretary
PROXY
TASER INTERNATIONAL, INC.
PROXY FOR ANNUAL MEETING OF STOCKHOLDERS MAY 24, 2006
Solicited on Behalf of the Board of Directors of the Company
The undersigned hereby appoints Patrick W. Smith and Douglas E. Klint as proxies, each with full power of
substitution, to vote all of the Common Stock that the undersigned is entitled to vote at the 2006 Annual Meeting
of Stockholders of TASER International, Inc. to be held on Wednesday, May 24, 2006 beginning at 10:00 a.m.
(Scottsdale time) and at any adjournments or postponements thereof on the matters set forth on the reverse side.
THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED AS DIRECTED, BUT IF NO SPECIFICATION IS MADE, THIS PROXY WILL
BE VOTED FOR THE ELECTION OF EACH OF THE NOMINEES FOR DIRECTOR, FOR APPROVAL OF GRANT THORNTON LLP AS THE
INDEPENDENT REGISTERED PUBLIC ACCOUNTING FIRM OF THE COMPANY, AND FOR THE APPLICABLE PROXIES VOTING IN THEIR
DISCRETION UPON SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.
PLEASE SIGN, DATE AND RETURN THE PROXY PROMPTLY USING THE ENCLOSED ENVELOPE.
(please sign on reverse side)