DEF 14A
1
file001.txt
DEFINITIVE PROXY
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
EXCHANGE ACT OF 1934
(AMENDMENT NO. ___)
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary Proxy Statement
[ ] Confidential, for Use of Commission Only (as permitted by
Rule 14a-6(e)(2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12
RAMBUS INC.
--------------------------------------------------------------------------------
(Name of Registrant as Specified In Its Charter)
--------------------------------------------------------------------------------
(Name of Person(s) filing Proxy Statement, if other than Registrant)
Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[ ] 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:
[ ] Fee paid previously with preliminary materials.
[ ] 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:
[GRAPHIC OMITTED]
NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD ON FEBRUARY 5, 2002
----------------
To the Stockholders:
Notice is hereby given that the Annual Meeting of Stockholders (the
"Annual Meeting") of Rambus Inc., a Delaware corporation (the "Company"), will
be held on Tuesday, February 5, 2002 at 10:00 a.m., local time, at the Westin
Hotel, 675 El Camino Real, Palo Alto, California 94301, for the following
purposes:
1. To elect four Class I directors for a term of two years and until their
successors are duly elected and qualified.
2. To ratify the appointment by the Board of Directors of the firm of
PricewaterhouseCoopers LLP as independent accountants of the Company for
the fiscal year ending September 30, 2002.
3. To transact such other business as may properly come before the Annual
Meeting or any adjournment thereof.
The foregoing items of business are more fully described in the Proxy
Statement accompanying this Notice of Annual Meeting.
Only holders of record of the Company's Common Stock at the close of
business on December 11, 2001, the record date, are entitled to vote on the
matters listed in this Notice of Annual Meeting.
All stockholders are cordially invited to attend the Annual Meeting in
person. However, to assure your representation at the Annual Meeting, you are
urged to sign and return the enclosed proxy as promptly as possible in the
postage-prepaid envelope enclosed for that purpose. Any stockholder attending
the Annual Meeting may vote in person even if he or she has returned a proxy.
By Order of the Board of Directors of
Rambus Inc.
/s/ John D. Danforth
---------------------------
John D. Danforth
Sr. Vice President, General Counsel
and Secretary
Los Altos, California
December 20, 2001
WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE SIGN,
DATE AND RETURN THE ENCLOSED PROXY AS PROMPTLY
AS POSSIBLE IN THE ENCLOSED ENVELOPE
RAMBUS INC.
PROXY STATEMENT
FOR
2002 ANNUAL MEETING OF STOCKHOLDERS
TABLE OF CONTENTS
Page
-----
PROCEDURAL MATTERS .................................................................. 1
General .......................................................................... 1
Voting at the Annual Meeting; Record Date ........................................ 1
Quorum; .......................................................................... 1
Proxies .......................................................................... 1
Expenses of Solicitation ......................................................... 2
Procedure for Submitting Stockholder Proposals ................................... 2
Delivery of Voting Materials...................................................... 3
PROPOSAL ONE: ELECTION OF DIRECTORS ................................................. 4
General .......................................................................... 4
Nominees for Class I Directors ................................................... 4
Information Regarding Nominees and Other Directors ............................... 4
Board Meetings and Committees .................................................... 6
Director Compensation ............................................................ 7
REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS ............................. 8
Review with Management ........................................................... 8
Review and Discussions with Independent Accountants .............................. 8
Conclusion ....................................................................... 8
PROPOSAL TWO: RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS................. 9
Audit Fees ....................................................................... 9
Financial Information Systems Design and Implementation Fees ..................... 9
All Other Fees ................................................................... 9
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT ...................... 9
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE ............................. 11
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION ......................... 11
EXECUTIVE OFFICERS OF THE COMPANY ................................................... 11
EXECUTIVE COMPENSATION .............................................................. 13
Summary Compensation Table ....................................................... 13
Option Grants in Last Fiscal Year ................................................ 14
Aggregated Option Exercises in Fiscal 2001 and Fiscal Year-End Option Values ..... 14
Employment Agreements ............................................................ 15
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS ...................................... 15
REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS ...................... 15
Compensation Philosophy and Policies ............................................. 15
Elements of Compensation ......................................................... 15
Fiscal 2001 Executive Compensation ............................................... 16
Fiscal 2001 Chief Executive Officer Compensation ................................. 16
COMPANY STOCK PRICE PERFORMANCE GRAPH ............................................... 18
OTHER MATTERS ....................................................................... 19
i
RAMBUS INC.
---------------------
PROXY STATEMENT
FOR
2002 ANNUAL MEETING OF STOCKHOLDERS
---------------------
PROCEDURAL MATTERS
General
This Proxy Statement is being furnished to holders of common stock, par
value $0.001 per share (the "Common Stock"), of Rambus Inc., a Delaware
corporation (the "Company"), in connection with the solicitation of proxies by
the Board of Directors of the Company for use at the annual meeting of the
Company's stockholders (the "Annual Meeting") to be held on Tuesday, February
5, 2002 at 10:00 a.m., local time, and at any adjournment or postponement
thereof, for the purpose of considering and acting upon the matters set forth
in this Proxy Statement and in the accompanying Notice of Annual Meeting. The
Annual Meeting will be held at the Westin Hotel, 675 El Camino Real, Palo Alto,
California 94301. The telephone number at the Westin Hotel is (650) 321-4422.
The Company's headquarters are located at 4440 El Camino Real, Los Altos,
California 94022, and the telephone number at that location is (650) 947-5000.
This Proxy Statement and the accompanying form of proxy are first being
mailed on or about December 20, 2001, together with the Company's 2001 Annual
Report to Stockholders (which includes the Company's annual report on Form 10-K
for its 2001 fiscal year), to all holders of Common Stock entitled to vote at
the Annual Meeting. Stockholders may obtain, for the cost of copying, a copy of
any exhibits to the Company's 10-K by writing to the Secretary of the Company
at the Company's headquarters.
Voting at the Annual Meeting; Record Date
Only holders of record of the Company's Common Stock at the close of
business on December 11, 2001 (the "Record Date") are entitled to notice of,
and to vote at, the Annual Meeting. Such stockholders are entitled to cast one
vote for each share of Common Stock held as of the Record Date on all matters
properly submitted for the vote of stockholders at the Annual Meeting. As of
the Record Date, there were 100,536,870 shares of the Company's Common Stock
outstanding and entitled to be voted at the Annual Meeting. No shares of
Preferred Stock were outstanding. For information regarding security ownership
by management and by the beneficial owners of more than 5% of the Company's
Common Stock, see "Security Ownership of Certain Beneficial Owners and
Management." All share numbers represented in this Proxy Statement reflect a
four-for-one split of the Company's Common Stock effective June 14, 2000.
Quorum
The Annual Meeting will be held if a majority of the outstanding Common
Stock entitled to vote is represented at the meeting. If you have returned
valid proxy instructions or attend the meeting in person, your Common Stock
will be counted for purposes of determining whether there is a quorum, even if
you wish to abstain from voting from some of the proposals presented at the
meeting.
If you hold your Common Stock through a broker, stock exchange rules
prohibit the broker from voting shares held in your brokerage account on some
proposals (a "broker non-vote") unless you have given voting instructions to
the broker. Shares that are subject to a broker non-vote are counted for
purposes of determining whether a quorum exists but not for purposes of
determining whether a proposal has passed.
The vote of the stockholders will be tabulated by persons appointed by the
Board of Directors to act as inspectors of election for the Annual Meeting.
Proxies
All shares entitled to vote and represented by properly executed proxies
received prior to the Annual Meeting, and not revoked, will be voted at the
Annual Meeting in accordance with the instructions indicated on those proxies.
If no instructions are indicated on a properly executed proxy, the shares
represented by that
proxy will be voted as recommended by the Board of Directors. If any other
matters are properly presented for consideration at the Annual Meeting,
including, among other things, consideration of a motion to adjourn the Annual
Meeting to another time or place (including, without limitation, for the
purpose of soliciting additional proxies), the persons named in the enclosed
proxy and acting thereunder will have discretion to vote on those matters in
accordance with their best judgment. The Company does not currently anticipate
that any other matters will be raised at the Annual Meeting. The Company has an
advance notice Bylaw provision described in "Procedure for Submitting
Stockholder Proposals" below. To date, the Company has not received from any
stockholder any notice with respect to nomination for the election of directors
or other business to be brought before the Annual Meeting.
Any proxy given pursuant to this solicitation may be revoked by the person
giving it at any time before it is voted. A proxy may be revoked (i) by filing
with the Secretary of the Company, at or before the taking of the vote at the
Annual Meeting, a written notice of revocation or a duly executed proxy, in
either case later dated than the prior proxy relating to the same shares or
(ii) by attending the Annual Meeting and voting in person (although attendance
at the Annual Meeting will not of itself revoke a proxy). Any written notice of
revocation or subsequent proxy must be received by the Secretary of the Company
prior to the taking of the vote at the Annual Meeting. Such written notice of
revocation or subsequent proxy should be hand delivered to the Secretary of the
Company or should be sent so as to be delivered to Rambus Inc., 4440 El Camino
Real, Los Altos, CA 94022, Attention: Secretary.
Expenses of Solicitation
All expenses of this solicitation, including the cost of preparing and
mailing this Proxy Statement, will be borne by the Company. The Company may
reimburse brokerage firms, custodians, nominees, fiduciaries and other persons
representing beneficial owners of Common Stock for their reasonable expenses in
forwarding solicitation material to such beneficial owners. Directors, officers
and employees of the Company may also solicit proxies in person or by
telephone, telegram, letter, facsimile or other means of communication. Such
directors, officers and employees will not be additionally compensated, but
they may be reimbursed for reasonable out-of-pocket expenses in connection with
such solicitation.
Procedure for Submitting Stockholder Proposals
Stockholders may present proper proposals for inclusion in the Company's
Proxy Statement and for consideration at the next annual meeting of its
stockholders by submitting their proposals in writing to the Secretary of the
Company in a timely manner. In order to be included in the Company's proxy
materials for the annual meeting of stockholders to be held in the year 2003,
stockholder proposals must be received by the Secretary of the Company no later
than August 22, 2002, and must otherwise comply with the requirements of Rule
14a-8 of the Securities Exchange Act of 1934, as amended (the "Exchange Act").
In addition, the Company's Bylaws establish an advance notice procedure
with regard to certain matters, including stockholder proposals not included in
the Company's Proxy Statement, to be brought before an annual meeting of
stockholders. For nominations or other business to be properly brought before
the meeting by a stockholder, such stockholder must provide written notice
delivered to the Secretary of the Company 90 days in advance of the annual or
special meeting, which notice must contain specified information concerning the
matters to be brought before such meeting and concerning the stockholder
proposing such matters. In the event that less than 100 days notice or prior
public disclosure of the date of the meeting is given or made to stockholders,
notice by the stockholder to be timely must be received not later than the
close of business on the tenth day following the earlier of the day on which
such notice of the date of the annual meeting was mailed or such public
disclosure was made. A copy of the full text of the Bylaw provisions discussed
above may be obtained by writing to the Secretary of the Company. All notices
of proposals by stockholders, whether or not included in the Company's proxy
materials, should be sent to Rambus Inc., 4440 El Camino Real, Los Altos, CA
94022, Attention: Secretary.
2
Delivery of Voting Materials
To decrease expenses associated with delivering duplicate voting materials
to the Company's stockholders who may have more than one Rambus stock account,
the Company is taking advantage of certain new householding rules that permit
the delivery of only one set of voting materials to two or more stockholders
who share an address. The Company intends to send one set of voting materials
to a single address unless the Company has received instructions to deliver
separate sets of voting materials. The voting materials consist of the Proxy
Statement, the proxy card and the 2001 Annual Report to Stockholders (which
includes the Company's annual report on Form 10-K for fiscal year 2001). Any
stockholders who share an address and who have received only one set of voting
materials may write or call the Company to request a separate copy of these
materials. For future annual meetings, stockholders may request separate voting
materials, or request that the Company send only one set of voting materials if
stockholders are receiving multiple copies of those materials, by calling the
Company at: (650) 947-5000 or by writing to the Company at: 4440 El Camino
Real, Los Altos, California 94022, Att'n: Secretary.
3
PROPOSAL ONE
ELECTION OF DIRECTORS
General
The Company's Board of Directors is currently comprised of seven members
who are divided into two classes with overlapping two-year terms. A director
serves in office until his or her respective successor is duly elected and
qualified or until his or her earlier death or resignation. Any additional
directorships resulting from an increase in the number of directors will be
distributed among the two classes so that, as nearly as possible, each class
will consist of an equal number of directors.
Nominees for Class I Directors
Four Class I directors are to be elected at the Annual Meeting for a
two-year term ending in 2004. The Board of Directors has nominated BRUCE
DUNLEVIE, CHARLES GESCHKE, MARK HOROWITZ and DAVID MOORING for re-election as
Class I directors. Unless otherwise instructed, the persons named in the
enclosed proxy intend to vote proxies received by them for the re-election of
Mr. Dunlevie, Dr. Geschke, Dr. Horowitz and Mr. Mooring. The Company expects
that each of Messrs. Dunlevie and Mooring and Drs. Geschke and Horowitz will
accept such nomination; however, in the event that Mr. Dunlevie, Dr. Geschke,
Dr. Horowitz or Mr. Mooring is unable or declines to serve as a director at the
time of the Annual Meeting, proxies will be voted for a substitute nominee or
nominees designated by the present Board of Directors. The term of office of
each person elected as a director will continue until such director's term
expires in 2004 or until such director's successor has been elected and
qualified.
Directors are elected by a plurality of the votes of the shares present in
person or represented by proxy at the meeting and entitled to vote on the
election of directors. This means that the four nominees who receive the
greatest number of votes will be elected. There are no cumulative voting rights
in the election of directors. Assuming a quorum is present, abstentions will
have the effect of a vote "against" the election of a director, and broker
non-votes will have no effect on the outcome of the vote.
The Board of Directors recommends a vote "FOR" the nominees listed above.
Information Regarding Nominees and Other Directors
Set forth below is certain information regarding the nominees for Class I
directors and each other director of the Company whose term of office continues
after the Annual Meeting.
Nominees for Class I Directors for a term expiring in 2004
Name Age Principal Occupation and Business Experience
---- --- --------------------------------------------
Bruce Dunlevie ......... 45 Mr. Dunlevie has served as a director of the Company since its founding
in March 1990. He has been a member of the venture capital firm
Benchmark Capital since April 1996, and a general partner of the venture
capital firm Merrill, Pickard, Anderson & Eyre since 1989. Mr. Dunlevie
also served as Vice President and General Manager of the Personal
Computer Systems Division of Everex Systems, a personal computer
manufacturer. He holds a B.A. degree in History from Rice University
and an M.B.A. from Stanford University. Mr. Dunlevie also serves as a
director of Wink Communications, Inc., an electronic commerce company;
Handspring, Inc., a provider of handheld computing products; and
several privately-held companies.
4
Name Age Principal Occupation and Business Experience
---- --- --------------------------------------------
Charles Geschke ....... 62 Dr. Geschke has served as a director of the Company since February 1996.
He is a co-founder of Adobe Systems Incorporated, a software company,
and has served as a director of that company since 1982, Chief Operating
Officer from 1986 to 1995, President from 1989 to 2000 and Chairman
since 1997. Prior to 1982, Dr. Geschke held various positions with Xerox's
Palo Alto Research Center, including Manager of the Imaging Sciences
Laboratory. He holds an A.B. degree in Classics and an M.S. degree in
Mathematics from Xavier University of Ohio, and received his Ph.D. in
Computer Science from Carnegie-Mellon University.
Mark Horowitz ......... 44 Dr. Horowitz has served as a director since co-founding the Company in
March 1990 and as Vice President from March 1990 to May 1994 and
currently continues to serve in a part-time capacity as a member of the
technical staff. Dr. Horowitz has taught at Stanford University since 1984
where he is currently professor of Electrical Engineering. He holds B.S.
and M.S. degrees in Electrical Engineering from Massachusetts Institute
of Technology and received his Ph.D. in Electrical Engineering from
Stanford University.
David Mooring ......... 43 Mr. Mooring was appointed President and Director in December 1999.
Mr. Mooring joined the Company in February 1991 as Vice President,
Marketing and Sales. He served as Vice President, Business Development
from May 1994 to May 1997, when he became Sr. Vice President and
General Manager of the Computer & Memory Group and served in that
capacity until his appointment as President. From 1989 to 1991, he served
as Vice President of Marketing and Sales at Vitesse Semiconductor, Inc.,
a semiconductor manufacturer. From 1980 to 1989, Mr. Mooring held
various marketing and sales positions at Intel Corporation. Mr. Mooring
holds a B.S. degree in Economics from the University of Santa Clara, an
M.B.A. from Pepperdine University and an M.S. degree in Computer
Engineering from the University of Southern California.
Incumbent Class II Directors Whose Terms Expire in 2003
Name Age Principal Occupation and Business Experience
---- --- --------------------------------------------
William Davidow .......... 66 Dr. Davidow has served as Chairman of the Board of Directors since the
Company was founded in March 1990. Since 1985, Dr. Davidow has been
a general partner of Mohr, Davidow Ventures, a venture capital firm. From
1973 to 1985, he held a number of management positions at Intel
Corporation, including Senior Vice President of Marketing and Sales, Vice
President of the Microcomputer Division and Vice President of the
Microcomputer Systems Division. Dr. Davidow holds A.B. and M.S.
degrees in Electrical Engineering from Dartmouth College and a Ph.D. in
Electrical Engineering from Stanford University. He also serves as a
director of Numerical Technologies, Inc. and several privately-held
companies.
5
Name Age Principal Occupation and Business Experience
---- --- --------------------------------------------
P. Michael Farmwald ......... 47 Dr. Farmwald has served as a director since co-founding the Company in
March 1990, and in addition served as Vice President and Chief Scientist
from March 1990 to November 1993. Dr. Farmwald founded Skymoon
Ventures in 2000. In addition, Dr. Farmwald has co-founded other
semiconductor companies, including Matrix Semiconductor in 1997 and
Epigram in 1996, which was acquired by Broadcom in April 1999. In
November 1993, he co-founded Chromatic Research Inc., a privately held
developer of media processors for the PC industry. He served as a director
prior to the sale of Chromatic Research Inc. to ATI Technologies Inc. in
November 1998. From 1988 to 1989, Dr. Farmwald was an associate
professor of Electrical and Computer Engineering at the University of
Illinois. In 1986, he co-founded FTL which merged that year with MIPS.
From 1986 to 1988, Dr. Farmwald was Chief Scientist for High End
Systems at MIPS. Dr. Farmwald holds a B.S. degree in Mathematics from
Purdue University and a Ph.D. in Computer Science from Stanford
University. He also serves as a director of several privately-held companies.
Geoff Tate .................. 47 Mr. Tate was appointed Chief Executive Officer and Director in December
1999. Mr. Tate joined the Company in May 1990 as President, Chief
Executive Officer and Director. From February 1989 to January 1990,
Mr. Tate was Senior Vice President and Corporate Officer, Microprocessor
and Peripherals at Advanced Micro Devices, Inc. ("AMD"), a
semiconductor manufacturer. From 1979 to 1989, Mr. Tate held various
marketing and product line management positions at AMD. Mr. Tate
holds a B.S. degree in Computer Science from the University of Alberta
and an M.B.A. from the Harvard Graduate School of Business
Administration.
Board Meetings and Committees
During fiscal 2001, the Board of Directors held four meetings (including
regularly scheduled and special meetings), and no incumbent director attended
fewer than 75% of the total number of meetings of the Board of Directors and
the committees, if any, of which he was a member. On three occasions, certain
matters approved by the Board of Directors were approved by unanimous written
consent.
The Board of Directors currently has three standing committees: an Audit
Committee, a Compensation Committee and a Stock Option Committee. The Company
has no nominating committee or committee performing a similar function. The
Audit Committee and the Compensation Committee currently consist of William
Davidow, Bruce Dunlevie and Charles Geschke. The Stock Option Committee
currently consists of one member, Geoff Tate.
Audit Committee. The Audit Committee, which met four times during fiscal
2001, makes such examinations as are necessary to monitor the corporate
financial reporting and the internal and external audits of the Company,
provides to the Board the results of its examinations and recommendations
derived therefrom, outlines to the Board improvements made, or to be made, in
internal accounting controls, nominates independent auditors, and provides such
additional information and materials as it may deem necessary to make the Board
aware of significant financial matters that require Board attention. The Board
of Directors adopted and approved a written charter for the Audit Committee in
January 1998, a copy of which was attached in the proxy statement relating to
the 2001 annual meeting of stockholders. The Board of Directors has determined
that all members of the Audit Committee are "independent" as that term is
defined in Rule 4200(a)(15) of the listing standards of the National
Association of Securities Dealers.
Compensation Committee. The Compensation Committee, which met once during
fiscal 2001, reviews and makes recommendations to the Board of Directors
regarding all forms of compensation to be provided to the executive officers
and directors of the Company, including stock compensation and loans, and all
bonus and stock compensation to all employees. On three occasions, certain
matters were approved by the Compensation Committee by unanimous written
consent.
6
Stock Option Committee. The Stock Option Committee, which was established
in February 1997, has the authority (subject to limitations, if any, which may
be established by the Company's Board of Directors) to administer the issuance
of stock options under the Company's 1997 Stock Plan (the "1997 Stock Plan")
and the Company's 1999 Non-Statutory Stock Option Plan (the "1999 Stock Plan")
of up to 100,000 shares per employee per year, other than executive officers.
In addition, the Stock Option Committee has the authority to administer the
issuance of Common Stock Equivalents under the 1997 Stock Plan. The Stock
Option Committee acted by written consent six times during fiscal 2001.
Director Compensation
Board members do not receive any cash fees for their service on the Board
or any Board committee, but they are entitled to reimbursement of all
reasonable out-of-pocket expenses incurred in connection with their attendance
at Board and Board committee meetings. All Board members are eligible to
receive stock options pursuant to the discretionary option grant program in
effect under the 1997 Stock Plan. The 1997 Stock Plan also provides for an
automatic grant of an option to purchase 40,000 shares of Common Stock (the
"First Option") to each non-employee, non-founder director who becomes a
non-employee, non-founder director after the effective date of the 1997 Stock
Plan provided that an employee director who becomes a non-employee, non-founder
director is not eligible for the First Option. In addition, each non-employee,
non-founder director is automatically granted an option to purchase 20,000
shares (a "Subsequent Option") effective October 1 of each year provided he or
she is then a non-employee, non-founder director and, provided further, that on
such date he or she has served on the Board for at least six months. On October
1, 2001, Dr. Davidow, Mr. Dunlevie and Dr. Geschke were each granted a
Subsequent Option to purchase 20,000 shares of Common Stock with an exercise
price equal to the closing price of the Company's Common Stock on the Nasdaq
Stock Market.
7
REPORT OF THE AUDIT COMMITTEE OF THE BOARD OF DIRECTORS
The following is the report of the Audit Committee with respect to the
Company's audited financial statements for the fiscal year ended September 30,
2001, which include the consolidated balance sheets of the Company as of
September 30, 2001 and 2000, and the related consolidated statements of
operations, stockholders' equity and comprehensive income, and cash flows for
each of the three years in the period ended September 30, 2001, and the notes
thereto. The information contained in this report shall not be deemed to be
"soliciting material" or to be "filed" with the Securities and Exchange
Commission, nor shall such information be incorporated by reference into any
future filing under the Securities Act of 1933, as amended, or the 1934
Securities Exchange Act, as amended, except to the extent that the Company
specifically incorporates it by reference in such filing.
Review with Management
The Audit Committee has reviewed and discussed the Company's audited
financial statements with management.
Review and Discussions with Independent Accountants
The Audit Committee has discussed with PricewaterhouseCoopers LLP, the
Company's independent accountants, the matters required to be discussed by SAS
61 (Codification of Statements on Auditing Standards) which includes, among
other items, matters related to the conduct of the audit of the Company's
financial statements.
The Audit Committee has also received written disclosures and the letter
from PricewaterhouseCoopers LLP required by Independence Standards Board
Standard No. 1 (which relates to the accountants' independence from the Company
and its related entities) and has discussed with PricewaterhouseCoopers LLP its
independence from the Company.
Conclusion
Based on the review and discussions referred to above, the Audit Committee
recommended to the Company's Board of Directors that the Company's audited
financial statements be included in the Company's annual report on Form 10-K
for the fiscal year ended September 30, 2001.
SUBMITTED BY THE AUDIT COMMITTEE
OF THE BOARD OF DIRECTORS
William Davidow
Bruce Dunlevie
Charles Geschke
8
PROPOSAL TWO
RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS
The Board of Directors has appointed PricewaterhouseCoopers LLP as
independent accountants of the Company to audit the consolidated financial
statements of the Company for the fiscal year ending September 30, 2002, and
has determined that it would be desirable to request that the stockholders
ratify such appointment.
PricewaterhouseCoopers LLP (or its predecessor, Coopers & Lybrand L.L.P.)
has audited the Company's financial statements since 1991. A representative of
PricewaterhouseCoopers LLP is expected to be present at the Annual Meeting with
the opportunity to make a statement if he or she desires to do so, and is
expected to be available to respond to appropriate questions.
Audit Fees
In connection with the audit of the Company's annual financial statements
for the fiscal year ended September 30, 2001, the Company was billed an
aggregate of $100,500 for professional services by PricewaterhouseCoopers LLP,
its independent accountants. In addition, the Company was billed an aggregate
of $34,500 in connection with the independent accountants' review of financial
statements contained in the Company's 10-Qs for the fiscal year ended September
30, 2001.
Financial Information Systems Design and Implementation Fees
The Company did not incur any fees for financial information systems
design or implementation during the fiscal year ended September 30, 2001.
All Other Fees
During the fiscal year ended September 30, 2001, the Company was billed
$57,937 for tax and other services rendered by PricewaterhouseCoopers LLP, its
independent accountants.
The Audit Committee has considered the effect of the provision of
non-audit services on the independence of PricewaterhouseCoopers LLP. The Audit
Committee has determined that the provision of non-audit services provided by
PricewaterhouseCoopers LLP is compatible with maintaining the firm's
independence as provided by the Independence Standards Board Standard No. 1.
The Board of Directors recommends a vote "FOR" this proposal.
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
Under the proxy rules of the Securities and Exchange Commission, a person
who directly or indirectly has or shares voting power or investment power with
respect to a security is considered a beneficial owner of the security. Voting
power is the power to vote or direct the voting of shares, and investment power
is the power to dispose of or direct the disposition of shares. Shares as to
which voting power or investment power may be acquired within 60 days are also
considered as beneficially owned under the proxy rules.
The following table sets forth certain information as of November 1, 2001,
regarding beneficial ownership of the Company's Common Stock by (i) each person
who is known to the Company to own beneficially more than five percent of the
Company's Common Stock, (ii) each director and each nominee for election as a
director of the Company, (iii) each executive officer named in the Summary
Compensation Table set forth in this Proxy Statement, and (iv) all current
directors and officers of the Company as a group. The information on beneficial
ownership in the table and the footnotes thereto is based upon the Company's
records and the most recent Schedule 13D or 13G filed by each such person or
entity and information supplied to the Company by such person or entity. Unless
otherwise indicated, each person has sole voting power and sole investment
power with respect to the shares shown.
9
Number of Shares Percentage of
Beneficially Shares Beneficially
Name or Group of Beneficial Owners Owned(1) Owned(1)
------------------------------------------------------------------------- ----------------- --------------------
Geoff Tate(2) ........................................................... 3,805,955 3.8
David Mooring(3) ........................................................ 832,393 *
Robert K. Eulau(4) ...................................................... 70,737 *
Gary Harmon(5) .......................................................... 814,489 *
Ed Larsen(6) ............................................................ 97,569 *
William Davidow(7) ...................................................... 1,059,055 1.1
Bruce Dunlevie(8) ....................................................... 4,251,523 4.2
P. Michael Farmwald ..................................................... 4,040,936 4.0
Charles Geschke(9) ...................................................... 319,999 *
Mark Horowitz(10) ....................................................... 2,103,716 2.1
All current directors and officers as a group (11 persons) (11) ......... 16,708,932 16.4
----------
* Less than 1 percent.
(1) Percentage of shares beneficially owned is based on 100,528,334 shares
outstanding as of November 1, 2001. Unless otherwise indicated below, the
persons and entities named in the table have sole voting and investment
power with respect to all shares beneficially owned, subject to community
property laws where applicable. Shares subject to options which are
exercisable within 60 days of November 1, 2001 are deemed to be
outstanding and to be beneficially owned by the person holding such
options for the purpose of computing the percentage ownership of such
person, but are not deemed to be outstanding and to be beneficially owned
for the purpose of computing the percentage ownership of any other
person.
(2) Includes 306,933 shares subject to options exercisable within 60 days of
November 1, 2001, of which 264,433 shares were vested and 42,500 shares
were unvested as of November 1, 2001. Also includes 200,000 vested Common
Stock Equivalents and 60,000 shares held of record by Mr. Tate's wife,
Colleen Thygesen Tate, as Trustee for their children.
(3) Includes 147,499 shares subject to options exercisable within 60 days of
November 1, 2001, of which 112,499 shares were vested and 35,000 shares
were unvested as of November 1, 2001. Also includes 200,000 vested Common
Stock Equivalents.
(4) Includes 66,145 shares subject to options exercisable within 60 days of
November 1, 2001, of which 52,604 shares were vested and 13,541 shares
were unvested as of November 1, 2001.
(5) Includes 203,335 shares subject to options exercisable within 60 days of
November 1, 2001, all of which were vested at November 1, 2001.
(6) Includes 95,000 shares subject to options exercisable within 60 days of
November 1, 2001, of which 74,166 shares were vested and 20,834 shares
were unvested as of November 1, 2001.
(7) Includes 27,503 shares subject to options exercisable within 60 days of
November 1, 2001, of which 26,252 shares were vested and 1,251 shares
were unvested as of November 1, 2001.
(8) Includes all shares held by entities affiliated with MPAE V Management
Co. Bruce W. Dunlevie, a director of the Company, is a general partner of
MPAE V Management Co. which is a general partner of Merrill, Pickard,
Anderson & Eyre V, L.P. which owns 3,766,064 shares. Mr. Dunlevie is
deemed to have voting and investment power with respect to such shares.
Mr. Dunlevie may be deemed to beneficially own such shares, but he
disclaims beneficial ownership of all such shares except to the extent of
his pecuniary interest therein. Also includes (i) 192,499 shares subject
to options exercisable within 60 days of November 1, 2001, of which
191,248 shares were vested and 1,251 shares were unvested as of November
1, 2001, and (ii) 32,000 shares held of record by Mr. Dunlevie as trustee
for his children.
(9) Includes 167,500 shares held of record by The Geschke Family Trust dated
9/25/87, and 152,499 shares subject to options exercisable within 60 days
of November 1, 2001, of which 151,248 shares were vested and 1,251 shares
were unvested as of November 1, 2001.
(10) Includes 4,000 shares subject to options exercisable within 60 days of
November 1, 2001, of which 3,333 shares were vested and 667 shares were
unvested as of November 1, 2001.
(11) Includes 1,118,078 shares subject to options exercisable within 60 days
of November 1, 2001, of which 991,783 shares were vested and 126,295
shares were unvested as of November 1, 2001.
10
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
Section 16(a) of the Exchange Act ("Section 16(a)") requires the Company's
executive officers and directors, and persons who own more than ten percent of
a registered class of the Company's equity securities ("10% Stockholders"), to
file reports of ownership on a Form 3 and changes in ownership on a Form 4 or a
Form 5 with the SEC. Such executive officers, directors and 10% Stockholders are
also required by SEC rules to furnish the Company with copies of all Section
16(a) forms that they file.
Based solely on its review of the copies of such forms received by the
Company, or written representations from certain reporting persons that no
Forms 5 were required for such persons, the Company believes that, during
fiscal 2001, all of its executive officers, directors and 10% Stockholders
complied with all applicable Section 16(a) filing requirements.
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
The Compensation Committee is currently comprised of Dr. Davidow, Mr.
Dunlevie and Dr. Geschke. No interlocking relationship exists between any
member of the Company's Compensation Committee or any executive officer of the
Company and any member of any other company's board of directors or
compensation committee, nor has any such interlocking relationship existed in
the past. No member of the Compensation Committee is or was formerly an officer
or an employee of the Company.
EXECUTIVE OFFICERS OF THE COMPANY
The executive officers of the Company and their ages and positions as of
November 1, 2001, are as follows:
Name Age Position
---- --- --------
Geoff Tate ................ 47 Chief Executive Officer and Director
David Mooring ............. 42 President and Director
John D. Danforth .......... 43 Sr. Vice President, General Counsel
and Secretary
Robert K. Eulau ........... 39 Sr. Vice President, Finance and Chief
Financial Officer
Ed Larsen ................. 49 Sr. Vice President, Administration
The Company's executive officers are appointed by, and serve at the
discretion of, the Board of Directors. There is no family relationship between
any executive officer and any director of the Company.
Geoff Tate was appointed Chief Executive Officer and Director in December
1999. Mr. Tate joined the Company in May 1990 as President, Chief Executive
Officer and Director. From February 1989 to January 1990, Mr. Tate was Senior
Vice President and Corporate Officer, Microprocessor and Peripherals at
Advanced Micro Devices, Inc. ("AMD"), a semiconductor manufacturer. From 1979
to 1989, Mr. Tate held various marketing and product line management positions
at AMD. Mr. Tate holds a B.S. degree in Computer Science from the University of
Alberta and an M.B.A. from the Harvard Graduate School of Business
Administration.
David Mooring was appointed President and Director in December 1999. Mr.
Mooring joined the Company in February 1991 as Vice President, Marketing and
Sales. He served as Vice President, Business Development from May 1994 to March
1997, when he became Sr. Vice President and General Manager of the Computer &
Memory Group and served in that capacity until his appointment as President.
From 1989 to 1991, he served as Vice President of Marketing and Sales at
Vitesse Semiconductor, Inc., a semiconductor manufacturer. From 1980 to 1989,
Mr. Mooring held various marketing and sales positions at Intel Corporation.
Mr. Mooring holds a B.S. degree in Economics from the University of Santa
Clara, an M.B.A. from Pepperdine University and an M.S. degree in Computer
Engineering from the University of Southern California.
John D. Danforth joined the Company in October 2001 as Sr. Vice President,
General Counsel and Secretary. From 2000 to 2001, Mr. Danforth was Sr. Vice
President, General Counsel and Secretary for Niku Corp., an enterprise software
applications company. From 1994 to 2000, he served as Vice President, General
Counsel and Secretary of Creative Labs, Inc., a manufacturer of PC peripherals.
From 1985 to 1994, he was with
11
the law firm of Morrison & Foerster, becoming a partner in 1988. Mr. Danforth
holds a B.A. degree from Yale College and a J.D. from Columbia Law School. He
is a member of the Bar Associations of California and New York.
Robert K. Eulau joined the Company in May 2001 and was appointed Sr. Vice
President, Finance, Chief Financial Officer and Secretary in July 2001. In
October 2001, Mr. Eulau resigned his position as Secretary upon the appointment
of Mr. Danforth as Secretary of the Company. From 1985 to 2001, Mr. Eulau held
various financial and marketing management positions at Hewlett-Packard
Company, most recently as Vice President and CFO of the Business Customer
Organization. Mr. Eulau holds a B.A. degree in Mathematics from Pomona College
and an M.B.A. in Finance and Accounting from the University of Chicago.
Ed Larsen was appointed Sr. Vice President, Administration in December
1999. Mr. Larsen joined the Company in September 1996 as Vice President, Human
Resources. From May 1995 to August 1996, he served as Director, Human Resources
for Cirrus Logic, Inc., a semiconductor manufacturer. From June 1991 to July
1993 and May 1994 to May 1995, Mr. Larsen was an independent consultant. Mr.
Larsen has also held various human resources positions with Zilog, Inc., VLSI
Technology and Motorola. Mr. Larsen holds a B.S. degree in Business
Administration from the University of Minnesota.
12
EXECUTIVE COMPENSATION
Summary Compensation Table
The following table sets forth, for the fiscal years ended September 30,
1999, 2000 and 2001, certain summary information regarding the compensation of
the Company's Chief Executive Officer and each of the other four most highly
compensated executive officers (collectively, the "Named Executive Officers")
whose annual compensation (salary and bonus) for services rendered in all
capacities to the Company exceeded $100,000.
Long-Term
Compensation
Awards
-------------
Annual Compensation Securities
------------------------ Underlying All Other
Name and Principal Position Year Salary Bonus(1) Options(#) Compensation(2)
--------------------------- ------ ----------- ---------- ------------- ----------------
Geoff Tate(3) .................... 2001 $250,008 $104,448 840,000 $1,800
Chief Executive Officer 2000 236,448 94,460 1,000,000 1,930
1999 210,866 122,682 360,000 1,920
David Mooring(4) ................. 2001 240,000 98,509 840,000 1,736
President 2000 227,500 88,201 1,000,000 1,834
1999 190,000 108,619 280,000 1,832
Robert K. Eulau(5) ............... 2001 93,750 50,000 675,000 266
Sr. Vice President, Finance and 2000 -- -- -- --
Chief Financial Officer 1999 -- -- -- --
Gary Harmon(6) ................... 2001 187,661 67,412 -- 1,640
Sr. Vice President, Finance and 2000 193,750 75,794 160,000 1,689
Chief Financial Officer 1999 175,000 98,907 60,000 1,676
Ed Larsen ........................ 2001 177,481 80,154 220,000 1,480
Sr. Vice President, Administration 2000 165,385 65,591 320,000 1,448
1999 150,000 83,993 200,000 1,424
----------
(1) Earned for services during year.
(2) Consists of group term life insurance premiums paid by the Company.
(3) As of the end of fiscal 2001, Mr. Tate held an aggregate of 500,000
unvested Common Stock Equivalents (CSEs), which had a dollar value of
$3,680,000, based on the closing market price of $7.36 on September 28,
2001, the last trading day of fiscal 2001. Vesting of the CSEs is
contingent upon the achievement of certain business milestones. In the
event that the milestones are not achieved, the CSEs will expire unvested
at 10/20/09, ten years from the date of grant.
(4) As of the end of fiscal 2001, Mr. Mooring held an aggregate of 500,000
unvested Common Stock Equivalents (CSEs), which had a dollar value of
$3,680,000, based on the closing market price of $7.36 on September 28,
2001, the last trading day of fiscal 2001. Vesting of the CSEs is
contingent upon the achievement of certain business milestones. In the
event that the milestones are not achieved, the CSEs will expire unvested
at 10/20/09, ten years from the date of grant.
(5) Mr. Eulau was appointed as an executive officer of the Company in July
2001.
(6) Mr. Harmon resigned as an executive officer of the Company in July 2001.
13
Option Grants in Last Fiscal Year
The following table sets forth certain information regarding stock options
granted to each of the Named Executive Officers for the fiscal year ended
September 30, 2001.
Individual Grants
-----------------------------------------------------------
Potential Realizable Value at
Number of % of Assumed Annual Rates of
Securities Total Options Stock Price Appreciation
Underlying Granted to Exercise For Option Term(1)
Options Employees in Price Expiration ----------------------------
Name Granted Fiscal Year(2) Per Share(3) Date 5% 10%
---- ------------ ---------------- ----------------- ----------- ------------- --------------
Geoff Tate ........... 240,000 2.2174% $ 54.625 12/12/10 $ 8,244,809 $20,893,964
600,000 5.5435% $ 4.86 08/23/11 $ 1,833,857 $ 4,647,353
David Mooring ........ 240,000 2.2174% $ 54.625 12/12/10 $ 8,244,809 $20,893,964
600,000 5.5435% $ 4.86 08/23/11 $ 1,833,857 $ 4,647,353
Robert K. Eulau ...... 500,000 4.6196% $ 9.07 06/21/11 $ 2,852,037 $ 7,227,622
50,000 .4620% $ 2.50 (4) 06/21/11 $ 613,704 $ 1,051,262
125,000 1.1549% $ 4.86 08/23/11 $ 382,053 $ 968,199
Gary Harmon .......... 0(5) -- -- -- -- --
Ed Larsen ............ 60,000 .5543% $ 54.625 12/12/10 $ 2,061,202 $ 5,223,491
160,000 1.4783 $ 4.86 08/23/11 $ 489,028 $ 1,239,294
----------
(1) Potential realizable value is based on the assumption that the Common
Stock of the Company appreciates at the annual rate shown (compounded
annually) from the date of grant until the expiration of the ten-year
term. These numbers are calculated based on Securities and Exchange
Commission requirements and do not reflect the Company's estimate of
future stock price growth.
(2) The Company granted options to purchase 10,823,500 shares of Common Stock
to all employees during fiscal 2001.
(3) Unless otherwise indicated, options were granted at an exercise price
equal to the fair market value of the Company's Common Stock at the date
of grant.
(4) Options granted at less than fair market value on date of grant. Vesting
of options contingent upon achievement of certain business milestones.
(5) Mr. Harmon resigned as an executive officer in July 2001.
Aggregated Option Exercises in Fiscal 2001 and Fiscal Year-End Option Values
The following table sets forth for each of the Named Executive Officers
the shares acquired and the value realized on each exercise of stock options
during the year ended September 30, 2001 and the year-end number and value of
exercisable and unexercisable options:
Number of Securities Value of Unexercised
Underlying Unexercised In-the-Money Options
Shares Options at 9/30/01(1) at 9/30/01(2)
Acquired Value ------------------------------- ------------------------------
Name on Exercise Realized Exercisable Unexercisable Exercisable Unexercisable
---- ------------- ------------- ------------- --------------- ------------- --------------
Geoff Tate .............. 29,066 $1,234,263 216,933 2,340,001 $470,067 $1,500,000
David Mooring ........... -- -- 79,999 2,200,001 -- $1,500,000
Robert K. Eulau ......... -- -- -- 675,000 -- $ 555,500
Gary Harmon ............. 96,665 $ 612,148 203,335 n/a (3) -- n/a
Ed Larsen ............... 7,499 $ 279,103 52,500 720,001 -- $ 788,800
----------
(1) Although some options are immediately exercisable for all the option
shares, any shares purchased under such an option are subject to
repurchase by the Company, at the exercise price paid per share, in the
event the optionee ceases to provide services to the Company prior to
vesting in those shares.
(2) Market value of underlying securities based on the closing price of the
Company's Common Stock on September 28, 2001 (the last trading day of
fiscal 2001) on the Nasdaq Stock Market of $7.36 minus the exercise
price.
(3) Mr. Harmon resigned as an executive officer in July 2001.
14
Employment Agreements
None of the Company's executive officers has employment or severance
agreements with the Company.
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
In February 1994, the Company licensed its interface technology to
Chromatic Research, Inc. ("Chromatic"), a multimedia processor design company.
Under the terms of the license, Rambus received 626,053 shares of Chromatic
Series B Preferred Stock. In December 1997, the Company received an additional
142,857 shares of Chromatic Series I Preferred Stock in return for an
investment in Chromatic of $1,000,000. As of the Series I financing, Rambus'
ownership interest represented approximately 2.7% of the outstanding shares of
Chromatic. In November 1998, Chromatic was acquired by ATI Technologies Inc.
and the Company received a total of $782,221 in payment for its shares.
Chromatic was formed in May 1993 by, among others, Dr. Farmwald, who served as
a director of, and consultant to, Chromatic. Investors in Chromatic included
affiliates of Mohr, Davidow Ventures, Merrill, Pickard, Anderson & Eyre and
Kleiner Perkins, Caufield & Byers. Dr. Davidow and Mr. Dunlevie also served on
the Board of Directors of Chromatic.
The Company believes that all related-party transactions described above
were on terms no less favorable than could have been otherwise obtained from
unrelated third parties. All future transactions between the Company and its
executive officers, directors and principal stockholders will be approved by a
majority of the independent and disinterested members of the Board of Directors
and will be on terms no less favorable than could be obtained from unrelated
third parties.
REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS
The Compensation Committee of the Board of Directors (the "Committee")
consists of directors William Davidow, Bruce Dunlevie and Charles Geschke, none
of whom are employees or officers of the Company. The Committee sets policy and
administers the Company's cash and equity incentive programs for the purpose of
attracting and retaining highly skilled executives and key employees who will
promote the Company's business goals and build long-term stockholder value. The
Committee is also responsible for reviewing and making recommendations to the
Board of Directors regarding all forms of compensation to be provided to the
executive officers of the Company.
Compensation Philosophy and Policies
The policy of the Committee is to attract and retain key personnel through
the payment of competitive base salaries and to encourage and reward
performance through bonuses and stock ownership. The Committee's objectives are
to:
o ensure that there is an appropriate relationship between executive
compensation and the creation of stockholder value;
o ensure that the total compensation program will motivate, retain and
attract executives of outstanding abilities; and
o ensure that current cash and equity incentive opportunities are
competitive with comparable companies.
Elements of Compensation
Compensation for officers and key employees includes both cash and equity
elements.
Cash compensation consists of base salary, which is determined on the
basis of the level of responsibility, expertise and experience of the employee
and competitive conditions in the industry. In addition, cash bonuses may be
awarded to officers and other key employees.
Ownership of the Company's Common Stock is a key element of executive
compensation. Officers and other employees of the Company are eligible to
participate in the 1997 Stock Plan and the 1997 Employee Stock Purchase Plan
(the "Purchase Plan"). Non-executive officer employees are also eligible to
participate in the 1999 Stock Plan. The 1997 Stock Plan permits the Board of
Directors or the Committee to grant stock options, stock purchase rights and
Common Stock Equivalents to employees on such terms as the Board or the
15
Committee may determine. The 1999 Stock Plan permits the Board of Directors or
the Committee to grant stock options to employees on such terms as the Board or
the Committee may determine. The Committee has authority to grant and
administer stock options to all employees of the Company. In determining the
size of a stock option grant to a new officer or other key employee, the
Committee takes into account equity participation by comparable employees
within the company, external competitive circumstances and other relevant
factors. These options typically vest over 48 months or 60 months and thus
require the employee's continuing services to the Company. Additional options
may be granted to current employees to reward exceptional performance or to
provide additional unvested equity incentives. The vesting of these additional
stock options usually will not begin until previous option grants have become
fully vested. The Purchase Plan permits employees to acquire Common Stock of
the Company through payroll deductions and promotes broad-based equity
participation throughout the Company. The Committee believes that such stock
plans align the interests of the employees with the long-term interests of the
stockholders.
The Company also maintains a 401(k) Plan to provide retirement benefits
through tax deferred salary deductions for all its employees. The Company
contributes an additional 10% of each employee's contributions on a quarterly
basis. The Company contribution is immediately vested.
The Committee has considered the potential future effects of Section
162(m) of the Internal Revenue Code of 1986, as amended. Section 162(m) limits
the deductibility by public companies of certain executive compensation in
excess of $1 million per executive per year, but excludes from the calculation
of such $1 million limit certain elements of compensation, including
performance-based compensation, provided that certain requirements are met.
None of the Company's executive officers approached the $1 million limit in
fiscal 2001 nor is any expected to approach such limit in fiscal 2002. However,
the provisions of Section 162(m) merit current consideration because, under
certain circumstances, the difference between the fair market value and the
exercise price of options granted in the present time period, measured at the
time of exercise, could be included in the calculation under Section 162(m) of
the executive officers' compensation in the time period in which the exercise
occurs. This result can be avoided if the plans under which such options are
granted comply with certain requirements at the time of grant, including
administration by a committee consisting solely of two or more outside
directors and stockholder approval of the terms of the plan, including approval
of an annual limit stated in the plan on the number of shares with respect to
which options may be granted to any employee. The Company's 1997 Stock Plan has
been designed and administered to meet such requirements. The Company has not
attempted to structure other elements of executive compensation to qualify as
performance-based compensation for purposes of Section 162(m).
Fiscal 2001 Executive Compensation
The Company's executive compensation philosophy is that base salary and
cash bonuses should reflect the overall financial and non-financial performance
of the Company and that non-cash compensation should be closely aligned with
stockholder interests. No executive officer of the Company has an employment or
severance agreement with the Company. Executive compensation for 2001 included
base salary and cash bonuses. Cash bonuses for executive officers were based on
the following measures of the Company's performance: operating income, earnings
per share and other performance goals. Executive officers, like other
employees, were eligible for option grants under the 1997 Stock Plan and to
participate in the Purchase Plan. In the first quarter of fiscal 2001, the
Company granted to its executive officers 300,000 options to purchase Rambus
Common Stock for $54.625 per share. In general, the options vest ratably over
12-month periods in 2004 and 2005. In the third quarter of fiscal 2001, the
Company granted to an executive officer 500,000 options for $9.07 per share.
The options vest ratably over the next five years. In addition, 50,000 options
were granted to an executive officer for $2.50 per share. Vesting of these
options is contingent on the achievement of certain business milestones. In the
fourth quarter of fiscal 2001, the Company granted to its executive officers
885,000 options for $4.86 per share. The options vest ratably over 24- and
36-month periods over the next five years.
Fiscal 2001 Chief Executive Officer Compensation
Geoff Tate joined the Company as President and Chief Executive Officer in
1990 and currently serves as Chief Executive Officer. Mr. Tate does not have an
employment or severance agreement with the Company. In setting Mr. Tate's
compensation, the Compensation Committee, in addition to considering the
factors for all executive officers described above, also considers data
reflecting comparative compensation information from other companies. In fiscal
2001, Mr. Tate's compensation was based on the Company's overall performance in
16
relation to goals set in the beginning of the year. In fiscal 2001 the Company
granted Mr. Tate options to purchase 840,000 shares of Common Stock. The
options vest generally in installments over the next five years and are
designed to increase Mr. Tate's incentive to remain with the Company in the
future and to closely align Mr. Tate's interests with those of the Company's
stockholders.
COMPENSATION COMMITTEE OF THE BOARD
OF DIRECTORS
William Davidow
Bruce Dunlevie
Charles Geschke
17
COMPANY STOCK PRICE PERFORMANCE GRAPH
The following graph compares the cumulative total return to stockholders
on the Company's Common Stock with the cumulative total return of the Nasdaq
Stock Market Index-U.S. ("Nasdaq US Index") and the JPMorgan H&Q Technology
Index. The graph assumes that $100 was invested on May 13, 1997, the date of
the Company's initial public offering, in the Company's Common Stock, the
Nasdaq US Index and the JPMorgan H&Q Technology Index, including reinvestment
of dividends. No dividends have been declared or paid on the Company's Common
Stock. Historic stock price performance is not necessarily indicative of future
stock price performance.
[GRAPHIC OMITTED]
JPMorgan
NASDAQ H&Q
Rambus Inc. US Technology
Date Index Index Index
---- ------------- -------- -----------
5/13/97 $ 100 $100 $100
6/30/97 $ 388 $108 $107
9/30/97 $ 464 $127 $129
12/31/97 $ 381 $119 $109
3/31/98 $ 365 $139 $132
6/30/98 $ 509 $143 $135
9/30/98 $ 533 $129 $120
12/31/98 $ 802 $167 $170
3/31/99 $ 536 $188 $185
6/30/99 $ 768 $205 $219
9/30/99 $ 552 $210 $231
12/31/99 $ 562 $311 $379
3/31/00 $2,454 $349 $427
6/30/00 $3,433 $304 $384
9/30/00 $2,631 $279 $377
12/31/00 $1,204 $187 $245
3/31/01 $ 687 $140 $171
6/30/01 $ 410 $165 $191
9/30/01 $ 245 $114 $125
18
OTHER MATTERS
The Board of Directors does not know of any other matters to be presented
at the Annual Meeting. If any additional matters are properly presented or
otherwise allowed to be considered at the Annual Meeting, the persons named in
the enclosed proxy will have discretion to vote shares they represent in
accordance with their own judgment on such matters.
It is important that your shares be represented at the meeting, regardless
of the number of shares which you hold. You are, therefore, urged to execute
and return, at your earliest convenience, the accompanying proxy in the
envelope which has been enclosed.
By Order of the Board of Directors
Los Altos, California
December 20, 2001
19
RAMBUS INC.
PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
TO BE HELD FEBRUARY 5, 2002
THIS PROXY IS SOLICITED ON BEHALF OF
THE BOARD OF DIRECTORS OF RAMBUS INC.
The undersigned stockholder of Rambus Inc., a Delaware corporation (the
"Company"), hereby acknowledges receipt of the Notice of Annual Meeting of
Stockholders and accompanying Proxy Statement, each dated December 20, 2001, and
hereby appoints Geoff Tate and John Danforth, or either of them, proxies and
attorneys-in-fact, each with full power of substitution, to represent the
undersigned at the Annual Meeting of Stockholders of Rambus Inc. to be held on
February 5, 2002 at 10:00 a.m., local time, at the Westin Palo Alto Hotel, 675
El Camino Real, Palo Alto, California 94301, and at any adjournment thereof, and
to vote all shares of Common Stock of the Company held of record by the
undersigned on December 11, 2001 as hereinafter specified upon the proposals
listed on the reverse side.
IN ORDER TO ASSURE YOUR REPRESENTATION AT THE ANNUAL MEETING OF STOCKHOLDERS,
PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY IN THE ENCLOSED
ENVELOPE.
SEE REVERSE CONTINUED AND TO BE SIGNED ON REVERSE SIDE SEE REVERSE
SIDE SIDE
--------------------------------------------------------------------------------
1. Election of Class I Directors For Withhold For All
All All Except
[ ] [ ] [ ]
Nominees: 01) Bruce Dunlevie
02) Charles Geschke
03) Mark Horowitz
04) David Mooring
To withhold authority to vote, mark
"For all Except" and write the
nominee's number on
the line below.
-----------------------------------
For Against Abstain
2. Ratification of appointment of
PricewaterhouseCoopers LLP as
independent accountants of the [ ] [ ] [ ]
Company for the fiscal year
ending September 30, 2002.
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN.
IF NO SPECIFICATION IS MADE, THIS PROXY WILL BE VOTED "FOR" THE PROPOSALS ABOVE
AND AS SAID PROXIES DEEM ADVISABLE ON SUCH OTHER MATTERS AS MAY PROPERLY COME
BEFOFE THE MEETING OR MAY OTHERWISE BE ALLOWED TO BE CONSIDERED AT THE MEETING.
THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE "FOR" EACH OF THE PROPOSALS
OUTLINED ABOVE.
Please sign exactly as your name appears below. When shares are registered in
the names of two or more persons, whether as joint tenants, as community
property or otherwise, both or all of such persons should sign. When signing as
attorney, executor, administrator, trustee, guardian or another fiduciary
capacity, please give full title as such. If a corporation, please sign in full
corporate name by President or other authorized person.
If a partnership, please sign in partnership name by authorized person.
Signature Date:
-------------------------------------------- ------------------
Signature (Joint Owners): Date:
---------------------------- ------------------