These terms and conditions govern your use of the website alphaminr.com and its related services.
These Terms and Conditions (“Terms”) are a binding contract between you and Alphaminr, (“Alphaminr”, “we”, “us” and “service”). You must agree to and accept the Terms. These Terms include the provisions in this document as well as those in the Privacy Policy. These terms may be modified at any time.
Your subscription will be on a month to month basis and automatically renew every month. You may terminate your subscription at any time through your account.
We will provide you with advance notice of any change in fees.
You represent that you are of legal age to form a binding contract. You are responsible for any
activity associated with your account. The account can be logged in at only one computer at a
time.
The Services are intended for your own individual use. You shall only use the Services in a
manner that complies with all laws. You may not use any automated software, spider or system to
scrape data from Alphaminr.
Alphaminr is not a financial advisor and does not provide financial advice of any kind. The service is provided “As is”. The materials and information accessible through the Service are solely for informational purposes. While we strive to provide good information and data, we make no guarantee or warranty as to its accuracy.
TO THE EXTENT PERMITTED BY APPLICABLE LAW, UNDER NO CIRCUMSTANCES SHALL ALPHAMINR BE LIABLE TO YOU FOR DAMAGES OF ANY KIND, INCLUDING DAMAGES FOR INVESTMENT LOSSES, LOSS OF DATA, OR ACCURACY OF DATA, OR FOR ANY AMOUNT, IN THE AGGREGATE, IN EXCESS OF THE GREATER OF (1) FIFTY DOLLARS OR (2) THE AMOUNTS PAID BY YOU TO ALPHAMINR IN THE SIX MONTH PERIOD PRECEDING THIS APPLICABLE CLAIM. SOME STATES DO NOT ALLOW THE EXCLUSION OR LIMITATION OF INCIDENTAL OR CONSEQUENTIAL OR CERTAIN OTHER DAMAGES, SO THE ABOVE LIMITATION AND EXCLUSIONS MAY NOT APPLY TO YOU.
If any provision of these Terms is found to be invalid under any applicable law, such provision shall not affect the validity or enforceability of the remaining provisions herein.
This privacy policy describes how we (“Alphaminr”) collect, use, share and protect your personal information when we provide our service (“Service”). This Privacy Policy explains how information is collected about you either directly or indirectly. By using our service, you acknowledge the terms of this Privacy Notice. If you do not agree to the terms of this Privacy Policy, please do not use our Service. You should contact us if you have questions about it. We may modify this Privacy Policy periodically.
When you register for our Service, we collect information from you such as your name, email address and credit card information.
Like many other websites we use “cookies”, which are small text files that are stored on your computer or other device that record your preferences and actions, including how you use the website. You can set your browser or device to refuse all cookies or to alert you when a cookie is being sent. If you delete your cookies, if you opt-out from cookies, some Services may not function properly. We collect information when you use our Service. This includes which pages you visit.
We use Google Analytics and we use Stripe for payment processing. We will not share the information we collect with third parties for promotional purposes. We may share personal information with law enforcement as required or permitted by law.
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
o
|
|
Preliminary Proxy Statement
|
||
|
o
|
|
Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
|
||
|
ý
|
|
Definitive Proxy Statement
|
||
|
o
|
|
Definitive Additional Materials
|
||
|
o
|
|
Soliciting Material Pursuant to §240.14a-12
|
||
|
MASIMO CORPORATION
|
||||
|
(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):
|
||||
|
ý
|
|
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:
|
|
|
|
|
|
|
|
1.
|
To elect the following nominee as a Class III director to serve until our 2019 Annual Meeting of Stockholders: Mr. Craig Reynolds;
|
|
2.
|
To ratify the selection of Grant Thornton LLP as our independent registered public accounting firm for our fiscal year ending
December 31, 2016
;
|
|
3.
|
To vote on an advisory resolution to approve named executive officer compensation; and
|
|
4.
|
To conduct any other business properly brought before the Annual Meeting and any adjournment or postponement thereof.
|
|
|
By Order of the Board of Directors
|
|
|
|
|
|
Chairman & Chief Executive Officer
|
|
TABLE OF CONTENTS
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
|
|
||
| 2016 Proxy Statement
|
•
|
To elect the Class III nominee for director to serve until our 2019 Annual Meeting of Stockholders or until his successor is duly elected and qualified;
|
|
•
|
To ratify the selection of Grant Thornton LLP as our independent registered public accounting firm for our fiscal year ending
December 31, 2016
; and
|
|
•
|
To vote on an advisory resolution to approve named executive officer compensation.
|
|
•
|
“For” the nominee to the Board;
|
|
•
|
“For” the ratification of the selection of Grant Thornton LLP as Masimo’s independent registered public accounting firm for the fiscal year ending December 31, 2016; and
|
|
•
|
“For” the approval of our named executive officer compensation.
|
|
•
|
To vote by proxy using the enclosed proxy card, complete, sign and date your proxy card and return it promptly in the envelope provided.
|
|
•
|
To vote by proxy on the internet, go to www.envisionreports.com/MASI and follow the instructions set forth on the internet site.
|
|
•
|
To vote by proxy over the telephone, dial the toll-free telephone number listed on your proxy card under the heading “vote by telephone” using a touch-tone telephone and follow the recorded instructions.
|
| 2016 Proxy Statement
| 2016 Proxy Statement
|
•
|
You may submit another properly completed and executed proxy card with a later date;
|
|
•
|
You may submit a new proxy through the internet or by telephone (1-800-652-VOTE) (your latest internet or telephone instructions submitted prior to the deadline will be followed);
|
|
•
|
You may send a written notice that you are revoking your proxy to our Corporate Secretary, c/o Masimo Corporation, 52 Discovery, Irvine, California 92618; or
|
|
•
|
You may attend the Annual Meeting and vote in person. However, simply attending the Annual Meeting will not, by itself, revoke your proxy.
|
|
•
|
“For” the election of the Class III director nominee;
|
|
•
|
“For” the ratification of the selection of Grant Thornton LLP as our independent registered public accounting firm for the fiscal year ending
December 31, 2016
; and
|
|
•
|
“For” the approval of our named executive officer compensation.
|
| 2016 Proxy Statement
|
Proposals
|
|
Vote
Required
|
|
Discretionary
Voting
Allowed?
|
|
1. Election of Director
|
|
Majority Cast
|
|
No
|
|
2. Ratification of Auditors
|
|
Majority Cast
|
|
Yes
|
|
3. Advisory Vote to Approve the Compensation of our Named Executive Officers
|
|
Majority Cast
|
|
No
|
| 2016 Proxy Statement
| 2016 Proxy Statement
| 2016 Proxy Statement
|
Name
|
|
Age
(1)
|
|
Position(s)
|
|
Joe Kiani
|
|
51
|
|
Chief Executive Officer & Chairman of the Board
|
|
Mark de Raad
|
|
56
|
|
Executive Vice President, Finance & Chief Financial Officer
|
|
Anand Sampath
|
|
49
|
|
Chief Operating Officer
|
|
Rick Fishel
|
|
58
|
|
President, Worldwide OEM Business & Strategic Development
|
|
Jon Coleman
|
|
52
|
|
President, Worldwide Sales, Professional Services & Medical Affairs
|
|
Yongsam Lee
|
|
51
|
|
Executive Vice President, Chief Information Officer
|
|
Tom McClenahan
|
|
43
|
|
Executive Vice President, General Counsel & Corporate Secretary
|
|
Paul Jansen
|
|
45
|
|
Executive Vice President, Business Development
|
|
(1)
|
As of
March 7, 2016
.
|
|
Joe Kiani
is the founder of Masimo and has served as Chief Executive Officer & Chairman of the Board since our inception in 1989. He is an inventor on more than 50 patents related to signal processing, sensors and patient monitoring, including patents for the invention of measure-through motion and low-perfusion pulse oximetry. From 1998 to March 2013, Mr. Kiani served on the Board of Directors of Saba Software, Inc., a publicly-traded software company focused on human capital development and management solutions. Mr. Kiani holds a B.S.E.E. and an M.S.E.E. from San Diego State University. As Masimo’s founder, Chief Executive Officer and Chairman of the Board since our formation in 1989, Mr. Kiani has the deepest understanding of Masimo, our history, our culture and our technology. He has broad experience in a wide range of functional areas, including strategic planning, strategic investments, engineering and development, and legal and governmental affairs. Mr. Kiani is critical to the Company’s continued development and growth.
|
|
|
|
Mark de Raad
has served as our Executive Vice President, Finance & Chief Financial Officer since June 2006 and as our Corporate Secretary from December 2009 through August 2014. From November 2002 through May 2006, Mr. de Raad served as Vice President, Chief Financial Officer and Secretary for Avamar Technologies, Inc., a start-up enterprise software development company. He served as Chief Financial Officer, Quantum Storage Solutions Group, a division of Quantum Corporation from June 2001 through November 2002. From September 1997 through June 2001, Mr. de Raad was Vice President, Finance and Chief Financial Officer for ATL Products, Inc., a manufacturer of automated tape libraries. Mr. de Raad is a Certified Public Accountant (inactive) and holds a B.S. in Accounting from the University of Santa Clara.
|
|
|
|
Anand Sampath
has served as our Chief Operating Officer since August 2014. Prior to that, he served as Executive Vice President, Engineering since March 2007. He is an inventor on more than ten patents relating to patient monitoring, wireless networks and communications. From April 2006 to March 2007, Mr. Sampath was our Director of Systems Engineering. From October 1995 to March 2006, he held various positions, including Program Manager, Engineering Manager and Distinguished Member of Technical Staff, at Motorola, Inc. Mr. Sampath holds a B.S. in Engineering from Bangalore University.
|
|
|
|
Rick Fishel
has served as President, Worldwide OEM Business and Strategic Development since February 2016, was President, Worldwide OEM Business & Blood Management from January 2013 to February 2016 and was President, Worldwide OEM Business and Corporate Development from February 2011 to January 2013. From February 2009 to February 2011, he was our President, Americas and Worldwide OEM Business, and was President of Masimo Americas from June 2004 to February 2009. From January 2003 to June 2004, Mr. Fishel was Regional Vice President of Sales for the Information Solutions segment of the McKesson Corporation, a provider of supply, information and care management products and services. From January 2001 to January 2003, he served as National Vice President of Sales for the Consulting Services division of GE Medical Systems, Inc., a provider of medical technology and productivity solutions. Mr. Fishel holds a B.S. in Marketing from Arizona State University.
|
|
|
| 2016 Proxy Statement
|
Jon Coleman
has served as our President, Worldwide Sales, Professional Services & Medical Affairs since February 2011, and was our President, International from August 2008 to February 2011. From October 2007 to August 2008, Mr. Coleman was President and Chief Executive Officer of You Take Control, Inc., a healthcare information technology start-up company. He served as General Manager, Americas of Targus Group International, a supplier of mobile computing cases and accessories, from March 2006 to February 2007. From March 1994 to February 2006, he held progressive leadership positions with Pfizer, Inc., most recently Vice President and General Manager, Canada & Caribbean Region. Mr. Coleman holds a M.B.A. from Harvard Business School, and a B.A. in International Relations from Brigham Young University.
|
|
|
|
Yongsam Lee
has served as our Executive Vice President, Chief Information Officer since August 2014. From March 1996 to October 2001 and from April 2002 to August 2014, Mr. Lee held various positions with us, including Vice President, IT, Chief Information Officer, Executive Vice President, Operations, Executive Vice President, Regulatory Affairs & Chief Information Officer. From October 2001 to April 2002, he served as Director of IT at SMC Networks, Inc., a provider of networking solutions. Mr. Lee holds a B.S. in Applied Physics from the University of California, Irvine.
|
|
|
|
Tom McClenahan
has served as our Executive Vice President & General Counsel since April 2013 and as our Corporate Secretary since August 2014. From April 2011 to April 2013, Mr. McClenahan was our Vice President and Assistant General Counsel. From November 2002 to April 2011, he was an associate and then principal with the law firm of Fish & Richardson. From September 1999 to November 2002, he was an associate with the law firm of Knobbe, Martens, Olson & Bear. Mr. McClenahan holds a B.S. in Mechanical Engineering from Iowa State University and a J.D. from the University of Minnesota Law School.
|
|
|
|
Paul Jansen
has served as our Executive Vice President, Business Development since January 2015, as our Executive Vice President, Marketing from April 2008 to January 2015, and was our Vice President of Marketing from January 2008 to April 2008. From August 1997 through December 2007, he held progressive positions with CardioDynamics, a cardiac monitoring and diagnostic company, last serving as Vice President, Marketing & Clinical Development. Mr. Jansen holds a B.S. in Planning from Iowa State University and an M.B.A. from Arizona State University.
|
| 2016 Proxy Statement
|
Name
|
|
Age
(
1)
|
|
Director Class
|
|
Position(s)
|
|
Steven J. Barker, M.D, Ph.D.
|
|
71
|
|
Class I
|
|
Director
|
|
Sanford Fitch
|
|
75
|
|
Class I
|
|
Director
|
|
Thomas Harkin
|
|
76
|
|
Class II
|
|
Director
|
|
Joe Kiani
(2)
|
|
51
|
|
Class II
|
|
Chief Executive Officer & Chairman of the Board
|
|
Jack Lasersohn
(3)
|
|
62
|
|
Class III
|
|
Director
|
|
Craig Reynolds
|
|
67
|
|
Class III
|
|
Director
|
|
(1)
|
As of
March 7, 2016
.
|
|
(2)
|
Please see “Executive Officers” on page 8 of this Proxy Statement for Mr. Kiani’s biography.
|
|
(3)
|
Mr. Lasersohn’s service on the Board will cease when his current term expires at the Annual Meeting.
|
|
Steven J. Barker
,
M.D., Ph.D.
, has served as a member of our Board since October 2005, has served as our Chief Science Officer and Chairman of our Scientific Advisory Board since March 2015, and previously served as our interim Chief Medical Officer from July 2013 to March 2015. Dr. Barker has also served as Professor Emeritus of Anesthesiology at the University of Arizona College of Medicine since July 2013. Prior to that, from October 1995 to July 2013, Dr. Barker served as Professor and Head of Anesthesiology, University of Arizona College of Medicine. From August 1990 to October 1995, Dr. Barker served as Chairman of Anesthesiology at the University of California, Irvine. He also holds a joint appointment as Professor of Mechanical and Aerospace Engineering at the University of California, Irvine. Dr. Barker is an oral examiner for the American Board of Anesthesiology, and is the Section Editor for Technology, Computing, and Simulation in the Journal of Anesthesia and Analgesia. He holds a B.S. in Physics from Harvey Mudd College, an M.S. and a Ph.D. in Mechanical Engineering from the California Institute of Technology and an M.D. from the University of Miami. Our Nominating, Compliance and Corporate Governance Committee believes Dr. Barker’s academic and medical background, as well as his in-depth knowledge of the healthcare industry and hospital operations, academic administration and managed care industry, provide him with a critical perspective regarding Masimo’s products, technologies and prospects. His medical background, including his expertise in anesthesiology, is particularly relevant to Masimo when the Company evaluates its products and technologies. In addition, Dr. Barker is able to provide us with the unique perspective of a physician.
|
|
|
| 2016 Proxy Statement
|
Sanford Fitch
, has served as a member of our Board since November 2006. Mr. Fitch has served as a director, Audit Committee Chairman and member of the Compensation Committee of Iridex Corp., a public company that designs, develops, manufactures and sells medical laser systems since 2004. Mr. Fitch served as a director and Audit Committee Chairman of FoxHollow Technologies, Inc., a public company that designed, developed, manufactured and sold medical devices, from June 2004 until October 2007. He also served as a director and Audit Committee Chairman of Conceptus, Inc., a public medical device company, from December 1994 until April 2004, where he also served as its Chief Financial Officer and Senior Vice President of Operations from December 1994 through October 1998. Mr. Fitch has also served as the Chief Financial Officer of several start-up technology companies from 1998 until 2002 and of various public technology companies from 1983 to 2002. Mr. Fitch holds a B.S. in Chemistry and an M.B.A. from Stanford University. Our Nominating, Compliance and Corporate Governance Committee finds Mr. Fitch’s financial background to be extremely helpful to the Board and suited to his role as Chairperson of our Audit Committee. Mr. Fitch brings to us previous experience as a Chief Financial Officer for multiple companies over his long career, and as audit committee chairperson of public companies, which uniquely qualifies him to serve as our Audit Committee Chairperson. In addition to Mr. Fitch’s prior leadership and management experience working with medical technology companies, Mr. Fitch has considerable financial, auditing, risk management and corporate governance experience and he is an audit committee financial expert under the rules of the SEC, all of which enable him to make valuable contributions to the Board, the Audit, Compensation and Nominating, Compliance and Corporate Governance Committees.
|
|
|
|
Thomas Harkin
, has served as a member of our Board since December 2015. Mr. Harkin, formerly a five-term U.S. Senator from the State of Iowa, retired from the U.S. Senate in January 2015. Senator Harkin was first elected to the U.S. House of Representatives in 1974, and 10 years later, he was elected to the U.S. Senate. Prior to his service in the House of Representatives, Mr. Harkin served in the U.S. Navy and achieved the rank of lieutenant commander. Mr. Harkin holds a B.S. from Iowa State, a J.D. from Catholic University of America and was admitted to the Iowa Bar in 1972. Mr. Harkin’s experience in the Senate, and in particular his work on healthcare-related legislation, as well as his extensive understanding of the healthcare system in the U.S., bring a unique perspective and insight to the Board and the Audit, Compensation and Nominating, Compliance and Corporate Governance Committees.
|
|
|
|
Craig Reynolds
, has served as a member of our Board since April 2014. Mr. Reynolds has served as a director of Symmetry Medical, Inc. since January 4, 2008, and is currently Chairman of the Board of Symmetry Surgical, Inc. He is currently Chief Executive Officer and a director of Cereve, Inc., a medical company engaged in resolving insomnia issues. Prior to joining Cereve, Mr. Reynolds served as Chief Operating Officer of Philips-Respironics Home Health Solutions (“Philips-Respironics”), a subsidiary of Philips, from 2008 to 2010. Prior to Philips-Respironics, Mr. Reynolds was the Chief Operating Officer and a board member of Respironics, Inc., a company that develops, manufactures and markets medical devices worldwide, from 1998 to 2008. From 1993 to 1998, Mr. Reynolds was with Healthdyne Technologies, Inc., a medical device company, serving for five years as Chief Executive Officer and director. From 1981 through 1992, Mr. Reynolds was with Healthdyne, Inc. in the positions of Executive V.P. (1981 to 1983), President of Healthdyne Cardiovascular Division (1984 to 1985) and President of Healthdyne Homecare Division (1986 to 1992). Mr. Reynolds earned his B.S. in Industrial Management from the Georgia Institute of Technology and his M.B.A. from Georgia State University. Our Nominating, Compliance and Corporate Governance Committee believes Mr. Reynolds’ experience with other medical device companies allow him to provide additional insight to the Board on strategy decisions as well as make valuable contributions to the Audit, Compensation and Nominating, Compliance and Corporate Governance Committees.
|
| 2016 Proxy Statement
|
•
|
except in unusual circumstances, the positions of the Chairman of our Board and our Chief Executive Officer be held by the same person;
|
|
•
|
ordinarily, directors should not serve on more than four boards of publicly-traded companies, including our Board, and all our directors currently satisfy this requirement;
|
|
•
|
outside directors must own a minimum number of shares of our common stock (see “Executive Compensation— Non-Employee Director Stock Ownership Policy” on page 21 of this Proxy Statement for additional information); and
|
|
•
|
a non-employee director will not be nominated for re-election at the next annual meeting of stockholders for which his or her class of directors is up for election following his or her 15th anniversary of service on our Board, unless our Board waives this term limit with respect to such non-employee director as a result of its determination that such nomination is in the best interests of Masimo and its stockholders.
|
| 2016 Proxy Statement
| 2016 Proxy Statement
|
Name
|
|
Audit
|
|
Compensation
|
|
Nominating, Compliance and
Corporate Governance
|
|
|||
|
Employee Director:
|
|
|
|
|
|
|
|
|||
|
Joe Kiani
|
|
—
|
|
|
—
|
|
|
—
|
|
|
|
Non-Employee Directors:
|
|
|
|
|
|
|
|
|||
|
Steven J. Barker, Ph.D., M.D.
(1)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
|
Robert Coleman, Ph.D.
(2)
|
|
X
|
|
(2)
|
X
|
|
(2), (3)
|
X
|
|
(2)
|
|
Sanford Fitch
|
|
X
|
|
(4)
|
X
|
|
(5)
|
X
|
|
(6)
|
|
Thomas Harkin
(7)
|
|
X
|
|
(7)
|
X
|
|
(7)
|
X
|
|
(4), (7), (8)
|
|
Jack Lasersohn
|
|
X
|
|
(9)
|
X
|
|
(10)
|
X
|
|
(11)
|
|
Craig Reynolds
|
|
X
|
|
|
X
|
|
(4), (12)
|
X
|
|
(2), (13)
|
|
Total meetings in fiscal year 2015
|
|
—
|
|
|
—
|
|
|
—
|
|
|
|
(1)
|
Dr. Barker has provided consulting services to Masimo since July 2013. He currently serves as our Chief Science Officer and Chairman of our Scientific Advisory Board and previously served as our interim Chief Medical Officer from July 2013 to March 2015.
|
|
(2)
|
Dr. Coleman’s service on the Board and related committees ended when his term expired at the 2015 Annual Meeting of Stockholders on June 2, 2015.
|
|
(3)
|
Dr. Coleman served as Chairperson of the Compensation Committee until May 4, 2015.
|
|
(4)
|
Committee Chairperson.
|
|
(5)
|
Mr. Fitch was appointed to the Compensation Committee on February 26, 2015.
|
|
(6)
|
Mr. Fitch was appointed to the Nominating, Compliance and Corporate Governance Committee on May 4, 2015.
|
|
(7)
|
Mr. Harkin was appointed to our Board on December 16, 2015, at which time he also joined the Audit Committee, the Compensation Committee and the Nominating, Compliance and Corporate Governance Committee.
|
|
(8)
|
Mr. Harkin was appointed as Chairperson of the Nominating, Compliance and Corporate Governance Committee on February 11, 2016.
|
|
(9)
|
Mr. Lasersohn served on the Audit Committee from September 11, 2015 through December 16, 2015.
|
|
(10)
|
Mr. Lasersohn served on the Compensation Committee until February 26, 2016.
|
|
(11)
|
Mr. Lasersohn served on the Nominating, Compliance and Corporate Governance Committee and as its Chairperson until March 20, 2015.
|
|
(12)
|
Mr. Reynolds was appointed the Chairperson of the Compensation Committee on May 4, 2015.
|
|
(13)
|
Mr. Reynolds was appointed as a member of the Nominating, Compliance and Corporate Governance Committee on March 20, 2015 and served as its Chairperson from March 20, 2015 until February 11, 2016.
|
|
•
|
appointing, retaining and determining the compensation of our independent registered public accounting firm;
|
|
•
|
overseeing and approving any proposed audit and permissible non-audit services provided by our independent registered public accounting firm;
|
|
•
|
reviewing at least annually the qualifications, performance and independence of our independent registered public accounting firm;
|
| 2016 Proxy Statement
|
•
|
overseeing the relationship with our independent registered public accounting firm, including the rotation of the audit partners, as well as reviewing and resolving any disagreements between our management and ensuring discussions with our management and our independent registered public accounting firm relating to financial controls over financial reporting;
|
|
•
|
discussing with our management and our independent registered public accounting firm the design, implementation and effectiveness of our internal controls;
|
|
•
|
reviewing and discussing with our management and our independent registered public accounting firm the results of the annual audit and the review of our quarterly financial statements;
|
|
•
|
reviewing the quarterly earnings announcement and any other public announcements regarding our results of operations with our management;
|
|
•
|
reviewing and discussing reports from our independent registered public accounting firm relating to our critical accounting policies and practices;
|
|
•
|
establishing and overseeing the processes and procedures for the receipt, retention and treatment of any complaints regarding accounting, internal controls or audit matters, as well as the confidential and anonymous submissions by employees concerning questionable accounting, auditing and internal control matters;
|
|
•
|
investigating any matter brought to its attention, with full access to our books, records, facilities and employees, and with sole authority to select, retain and terminate any consultants, legal counsel or advisors to advise the Audit Committee; and
|
|
•
|
reviewing and evaluating, at least annually, the performance of the Audit Committee and its members, including compliance of the Audit Committee with its charter.
|
|
•
|
reviewing and approving our general compensation strategy;
|
|
•
|
establishing annual and long-term performance goals for our executive officers;
|
|
•
|
conducting and reviewing with the Board an annual evaluation of the performance of our executive officers;
|
| 2016 Proxy Statement
|
•
|
considering the competitiveness of the compensation of our executive officers;
|
|
•
|
reviewing and approving all salaries, bonuses, equity awards, perquisites, post-service arrangements, and other compensation and benefit plans for our Chief Executive Officer and all other executive officers;
|
|
•
|
reviewing and approving the terms of any offer letters, employment agreements, termination agreements or arrangements, change in control agreements and other material agreements between us, on the one hand, and any of our executive officers, on the other;
|
|
•
|
acting as the administering committee of our Board for our executive compensation and cash incentive plans and for any equity incentive plans, including establishing performance metrics, determining bonus payouts and granting equity awards to employees and executive officers;
|
|
•
|
providing oversight for our overall compensation plans and benefit programs;
|
|
•
|
reviewing and approving compensation programs as well as salaries, fees, bonuses and equity awards for the non-employee members of our Board;
|
|
•
|
reviewing and discussing with management the annual Compensation Discussion and Analysis disclosure and the related tabular presentations regarding named executive officer compensation;
|
|
•
|
overseeing risks and exposures associated with executive compensation programs and arrangements, including incentive plans; and
|
|
•
|
reviewing and evaluating, at least annually, the performance of the Compensation Committee and its members, including compliance of the Compensation Committee with its charter.
|
| 2016 Proxy Statement
|
•
|
evaluating the composition, size, organization and governance of our Board and its committees, making recommendations to our Board about the appointment of directors to committees of our Board and recommending the selection of chairs of these committees to the Board;
|
|
•
|
reviewing and recommending to our Board director independence determinations made with respect to continuing and prospective directors;
|
|
•
|
reviewing and recommending to our Board “Section 16 officer” determinations with respect to our executive officers;
|
|
•
|
developing and recommending to our Board policies for considering director nominees for election to the Board;
|
|
•
|
identifying, reviewing, considering and evaluating candidates for election to the Board and recommending to the Board candidates to be nominated for election or incumbent directors to be nominated for re-election at each annual meeting of our stockholders or to fill any vacancies on the Board or any newly-created directorships;
|
|
•
|
overseeing our Board’s performance and annual self-evaluation process and evaluating the participation of members of the Board in continuing education activities in accordance with NASDAQ rules;
|
|
•
|
overseeing corporate governance;
|
|
•
|
overseeing our corporate compliance programs;
|
|
•
|
developing, and updating as necessary, a legal compliance and ethics program designed to evaluate, maintain and correct, when appropriate, our overall compliance with all federal and state rules and regulations and all of the Company’s codes of ethics and conduct;
|
|
•
|
in consultation with the Audit Committee, reviewing and, if appropriate, updating or recommending to our Board updates to our existing procedures for the receipt, retention and treatment of reports or evidence of violations of any federal or state rules or regulations or of our codes of ethics and conduct; and
|
|
•
|
reviewing and evaluating, at least annually, the performance of the Nominating, Compliance and Corporate Governance Committee and its members, including compliance of the Nominating, Compliance and Corporate Governance Committee with its charter.
|
|
•
|
the highest ethical standards and integrity and a strong personal reputation;
|
| 2016 Proxy Statement
|
•
|
a background that provides experience and achievement in business, finance, biotechnology or other activities relevant to our business and activities;
|
|
•
|
a willingness to act on and be accountable for Board and, as applicable, committee decisions;
|
|
•
|
an ability to provide reasoned, informed and thoughtful counsel to management on a range of issues affecting us and our stockholders;
|
|
•
|
an ability to work effectively and collegially with other individuals;
|
|
•
|
loyalty and commitment to driving our success and increasing long-term value for our stockholders;
|
|
•
|
sufficient time to devote to Board and, as applicable, committee membership and matters; and
|
|
•
|
the independence requirements imposed by the SEC and NASDAQ.
|
|
•
|
the name and address of the stockholder of record and any beneficial owner on whose behalf the nomination is being made;
|
|
•
|
the class, series and number of shares of Masimo, and any convertible securities of Masimo, that are beneficially owned by the stockholder of record and any beneficial owner on whose behalf the nomination is being made;
|
|
•
|
any proxy, contract, arrangement, understanding or relationship pursuant to which the stockholder of record and any beneficial owner on whose behalf the nomination is being made has the right to vote any of Masimo’s voting securities;
|
|
•
|
any “short” interest in Masimo’s securities held by the stockholder of record and any beneficial owner on whose behalf the nomination is being made;
|
|
•
|
the proposed director candidate’s full legal name, age, business address and residential address;
|
|
•
|
complete biographical information for the proposed director candidate, including the proposed director candidate’s principal occupation or employment and business experience for at least the previous five years;
|
|
•
|
a description of the proposed candidate’s qualifications as a director;
|
|
•
|
the class and number of shares of Masimo that are beneficially owned by the proposed director candidate as of the date of the written recommendation; and
|
|
•
|
any other information relating to the proposed director candidate that is required to be disclosed in solicitations for proxies for election of directors pursuant to Regulation 14A promulgated under the Exchange Act.
|
| 2016 Proxy Statement
|
•
|
the name and address of the Masimo security holder(s) on whose behalf the communication is sent; and
|
|
•
|
the number of Masimo shares that are owned beneficially by the security holder(s) as of the date of the communication.
|
| 2016 Proxy Statement
| 2016 Proxy Statement
|
•
|
Upon first becoming a member of our Board, our Audit Committee Chairperson received a stock option grant for 150,000 shares of common stock, which vested at a rate of 20% per year on each anniversary of the grant date.
|
|
•
|
Upon first becoming a member of our Board, unless otherwise determined by our Compensation Committee, each non-employee director other than our Audit Committee Chairperson was eligible to receive an option to purchase 50,000 to 100,000 shares of our common stock, which vested at a rate of 20% per year on each anniversary of the grant date. Our Compensation Committee was responsible for determining the size of the initial award to be made.
|
|
•
|
Upon the vesting of 60% of the initial option award made to each of our non-employee directors, such non-employee director was eligible to receive an additional option grant to purchase 20,000 shares that vested at a rate of 20% per year on each anniversary of the grant date. All awards made to our non-employee directors were made under our 2007 Plan or a predecessor plan.
|
| 2016 Proxy Statement
|
Name
(1)
|
|
Fees Earned
or Paid in Cash
|
|
Stock
Awards
(2)(3)
|
|
Option
Awards
(3)(4)
|
|
All Other
Compensation
|
|
Total
|
||||||||||
|
Steven J. Barker, Ph.D., M.D.
|
|
$
|
120,000
|
|
(5)
|
$
|
—
|
|
|
$
|
297,974
|
|
(6)
|
$
|
—
|
|
|
$
|
417,974
|
|
|
Robert Coleman, Ph.D.
(7)
|
|
—
|
|
|
—
|
|
|
294,861
|
|
(8)
|
—
|
|
|
294,861
|
|
|||||
|
Sanford Fitch
|
|
40,000
|
|
(9)
|
—
|
|
|
595,948
|
|
(10)
|
—
|
|
|
635,948
|
|
|||||
|
Thomas Harkin
(11)
|
|
3,575
|
|
(12)
|
139,970
|
|
(13)
|
—
|
|
|
—
|
|
|
143,545
|
|
|||||
|
Jack Lasersohn
(14)
|
|
—
|
|
|
—
|
|
|
297,974
|
|
(6)
|
—
|
|
|
297,974
|
|
|||||
|
Craig Reynolds
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|||||
|
(1)
|
Joe Kiani, our Chairman and Chief Executive Officer and a named executive officer, is not included in this table as he is an employee of ours and therefore receives no compensation for his service as a director. Mr. Kiani’s compensation is included in the “Summary Compensation Table” on page 46 of this Proxy Statement.
|
|
(2)
|
As of
January 2, 2016
, Thomas Harkin held 3,385 RSUs and none of our other non-employee directors held any RSUs.
|
|
(3)
|
These amounts generally represent the aggregate grant date fair value of equity awards for grants of options and RSU awards to each listed director in fiscal
2015
, computed in accordance with authoritative accounting guidance. These amounts do not represent the actual amounts paid to or realized by the directors during fiscal
2015
. The value as of the grant date for stock options is recognized over the number of days of service required for the stock option to vest in full. The value as of the grant date for the RSUs is calculated based on the number of restricted share units at the grant date market price and is recognized once the requisite service period for the restricted share unit is satisfied.
|
|
(4)
|
As of
January 2, 2016
, each of our non-employee directors held the following number of options: Steven J. Barker, Ph.D., M.D.—140,000; Sanford Fitch—145,000; Jack Lasersohn—170,000; Craig Reynolds—100,000 and Thomas Harkin—0.
|
|
(5)
|
Consists of fees earned by Dr. Barker for non-employee consulting services provided to the Company.
|
|
(6)
|
Consists of the grant of an option on December 17, 2015 to purchase 20,000 shares of common stock under the Prior Non-Employee Director Compensation Policy with a grant date fair value of $297,974.
|
|
(7)
|
Dr. Coleman’s service on the Board and related committees ended when his term expired at our 2015 Annual Meeting of Stockholders held on June 2, 2015.
|
|
(8)
|
Consistent with Dr. Coleman’s ceasing to serve as a Board Member, all future vesting of Dr. Coleman’s existing stock options terminated. However, the Board extended the exercise date for Dr. Coleman’s vested options by two years to June 2, 2017. This extension of the exercise period was considered a stock option modification under accounting principles generally accepted in the United States (“GAAP”), and accordingly, the Company recorded the incremental fair value of these options resulting from such modification (in excess of the original grant date fair value) of $294,861 as additional stock option expense in the second quarter of fiscal 2015.
|
| 2016 Proxy Statement
|
(9)
|
Consists of an annual retainer paid to our Audit Committee Chairperson pursuant to our Prior Non-Employee Director Compensation Policy.
|
|
(10)
|
Consists of the grant of an option on December 17, 2015 to purchase 20,000 shares of common stock under the Prior Non-Employee Director Compensation Policy with a grant date fair value of $297,974, as well as a discretionary grant of an option on December 17, 2015 to purchase an additional 20,000 shares of common stock, with a combined grant date fair value of $595,948. The additional option was granted because the Compensation Committee became aware that Mr. Fitch was entitled to receive a grant of options to purchase 20,000 shares of common stock in February 2011 but was inadvertently omitted from the list of non-employee directors who received grants of options in February 2011.
|
|
(11)
|
Mr. Harkin was appointed to our Board effective December 16, 2015.
|
|
(12)
|
Consists of prorated amounts of the annual retainers earned by Mr. Harkin as a director and member of the Audit, Compensation and Nominating, Compliance and Corporate Governance Committees during fiscal 2015.
|
|
(13)
|
In connection Mr. Harkin’s appointment to our Board, he received a grant of 3,385 RSUs on December 16, 2015 with a grant date fair value of $139,970.
|
|
(14)
|
Mr. Lasersohn’s service on the Board will cease when his current term expires at the Annual Meeting.
|
| 2016 Proxy Statement
|
Name
|
|
Position(s)
|
|
Joe Kiani
|
|
Chief Executive Officer & Chairman of the Board
|
|
Mark de Raad
|
|
Executive Vice President, Finance & Chief Financial Officer
|
|
Anand Sampath
|
|
Chief Operating Officer
|
|
Rick Fishel
|
|
President, Worldwide OEM Business & Strategic Development
|
|
Jon Coleman
|
|
President, Worldwide Sales, Professional Services & Medical Affairs
|
|
•
|
Masimo’s closing stock price of
$41.51
on the last trading day of fiscal
2015
represented a
60.4%
increase from the closing stock price of
$25.88
on the last trading day of fiscal 2014.
|
|
•
|
Fiscal 2015 product revenues significantly exceeded the guidance we issued at the beginning of the year and increased by 7.6% to $599.3 million, or 11.0% to $618.0 million on a constant currency basis
1
, as compared to product revenues of $556.8 million in fiscal 2014.
|
|
•
|
Total fiscal
2015
revenues, including royalties, increased to $630.1 million, up 7.4% from $586.6 million in fiscal 2014. On a constant currency basis
2
, total fiscal
2015
revenues, including royalties, increased to $648.8 million, up 10.6% compared to fiscal 2014.
|
|
•
|
Masimo rainbow
®
product revenues increased to $61.8 million, up 19.5% from fiscal 2014.
|
|
•
|
Masimo SET
®
and rainbow SET
™
shipments totaled 182,600 units, up from 171,600 in the prior year, setting a new Masimo record.
|
| 2016 Proxy Statement
|
•
|
Masimo’s fiscal
2015
GAAP earnings per share was $1.55, up 19.2% from $1.30 in 2014. On a constant currency basis
3
, Masimo’s 2015 adjusted earnings per share would have been $1.69, up 30.0% from fiscal 2014.
|
|
•
|
Masimo executed and delivered on a key fiscal 2015 internal metric of delivering earnings per share growth of at least two times product revenue growth. As noted above, GAAP earnings per share grew by 19.2% as compared to GAAP product revenue growth of 7.6%, representing GAAP earnings per share growth of 2.5 times GAAP product revenue growth.
|
| 2016 Proxy Statement
|
Measures of
Operating Performance
|
|
Masimo
|
|
Percentile Ranking Versus
Other Representative Companies
|
|
Earnings Per Share Growth
|
|
40.5%
|
|
100
th
|
|
Return on Equity
|
|
23.0%
|
|
100
th
|
|
Return on Capital
|
|
17.3%
|
|
89
th
|
|
Return on Assets
|
|
13.4%
|
|
87
th
|
|
Revenue Growth
|
|
11.1%
|
|
74
th
|
|
Operating Margin
|
|
18.4%
|
|
68
th
|
| 2016 Proxy Statement
|
•
|
single trigger payments upon a change of control;
|
|
•
|
Mr. Kiani’s receipt of full value shares in lieu of his stock options upon a qualifying event;
|
|
•
|
payment of federal and state withholding taxes on such full value shares;
|
|
•
|
tax gross-up payments in the event that payments were subject to change-in-control excise taxes;
|
|
•
|
certain provisions in the contract providing for survival of these protections subsequent to contract expiration; and
|
|
•
|
Mr. Kiani’s guaranteed annual option grant of 300,000 shares after fiscal 2017.
|
| 2016 Proxy Statement
|
•
|
During fiscal 2015, certain base salary adjustments were made for the NEOs other than the CEO, in amounts ranging from 3.0% to 21.7%. See “NEO Base Compensation Below” for further details.
|
|
•
|
As a result of the Company’s strong fiscal
2015
financial performance, the Compensation Committee established the fiscal 2015 Company Factor under the Executive Annual Cash Bonus Plan (“Executive Annual Plan”) at 105%.
|
|
•
|
As a result of both Company and individual contributions made by the Company’s NEOs, the Compensation Committee established fiscal 2015 Individual Factors for the NEOs under the Executive Annual Cash Bonus Plan ranging from 100% to 105%.
|
| 2016 Proxy Statement
|
(1)
|
The Multi-Year Bonus percentage for each NEO is based on 1/3 of the target value for the three year performance period covering 2014 through 2016.
|
|
(2)
|
The Equity Awards percentage for Mr. Kiani does not include the RSU award granted to Mr. Kiani in November 2015 in connection with the amendment and restatement of his employment agreement because the RSUs will only vest in the event of a termination of Mr. Kiani’s employment with us other than for death, disability or cause, or Mr. Kiani’s termination of his employment with us for Good Reason. These RSUs will not vest if Mr. Kiani voluntarily terminates his employment with us other than for Good Reason. In addition, 270,000 shares subject to the RSUs will terminate without the payment of any consideration to Mr. Kiani, to the extent then unvested on January 1 of each year, beginning on January 1, 2018. See “— Employment Contract and Severance Arrangements — Employment Agreement with Joe Kiani” on page 52 of this Proxy Statement for additional information regarding the RSU award.
|
|
•
|
the termination of our prior stockholder rights plan (poison pill);
|
|
•
|
the adoption of a stock ownership policy with respect to our non-employee directors, which requires that our non-employee directors hold shares of Masimo stock with a value equal to at least $250,000 (See “— Non-Employee Director Stock Ownership Policy” on page 21 of this Proxy Statement for additional details);
|
|
•
|
the adoption of a new Non-Employee Director Compensation Policy (See “— Non-Employee Director Compensation” on page 21 of this Proxy Statement for additional details); and
|
|
•
|
the implementation of a 15 year term limit on non-employee director service.
|
| 2016 Proxy Statement
|
•
|
the adoption of an executive officer stock ownership policy, which requires that our CEO hold shares of Masimo stock with a value equal to at least six times his base salary and each of our other executive officers hold shares of Masimo stock with a value equal to at least one time his base salary (See “— Executive Officer Stock Ownership Policy” on page 42 of this Proxy Statement for additional details);
|
|
•
|
the adoption of a policy governing gross-up provisions in agreements and arrangements with our executive officers, pursuant to which the Compensation Committee will no longer approve any arrangements with any of our executive officers that include a tax “gross-up” provision requiring that payments in connection with a change in control be made in an amount that results in the Company paying employee taxes on such payments (See “— Gross-up Policy” on page 43 of this Proxy Statement for additional details);
|
|
•
|
the adoption of a clawback policy that provides, in the case of a financial restatement, for the recovery of executive compensation that was due to the erroneous prior financial statement (See “Compensation Recovery” on page 41 of this Proxy Statement for additional details); and
|
|
•
|
the adoption of a policy prohibiting employees, executives and directors from engaging in hedging and similar transactions with respect to Company stock (See “Corporate Governance and Board Matters — Hedging and Pledging Policies” on page 20 of this Proxy Statement for additional details).
|
|
•
|
appropriately aligns business objectives and stockholder interests;
|
|
•
|
attracts and retains the best executive talent;
|
|
•
|
maintains a reasonable balance across types and purposes of compensation, particularly with respect to fixed compensation objectives, short-term and long-term performance-based objectives and retention objectives;
|
|
•
|
motivates executive officers to achieve the Company’s annual and long-term strategic goals and rewards performance based on the attainment of such goals;
|
|
•
|
appropriately considers risk and reward in the context of the Company’s business environment and long-range business plans;
|
|
•
|
recognizes individual value and contributions to the Company’s success;
|
|
•
|
considers but does not exclusively rely upon market benchmarks; and
|
|
•
|
supports the Company’s succession planning objectives.
|
| 2016 Proxy Statement
| 2016 Proxy Statement
|
Align
Technology, Inc.
|
|
Analogic
Corporation
|
|
Cantel Medical Corporation
|
|
CONMED
Corporation
|
|
Cyberonics
Corporation
(1)
|
|
Globus
Medical, Inc.
|
|
Greatbatch, Inc.
|
|
Haemonetics
Corporation
|
|
ICU Medical, Inc.
|
|
Insulet
Corporation
|
|
Integra LifeSciences
Holding Corporation
|
|
Invacare Corporation
|
|
Merit Medical
Systems, Inc.
|
|
Neogen
Corporation
|
|
NuVasive, Inc.
|
|
Sirona Dental
Systems, Inc.
|
|
Thoratec
Corporation
(2)
|
|
West
Pharmaceutical
Services, Inc.
|
|
|
|
|
| 2016 Proxy Statement
|
(1)
|
Cyberonics Corporation merged with Sorin S.p.A. effective October 15, 2015 creating a new company, LivaNova PLC.
|
|
(2)
|
Thoratec Corporation was acquired by St. Jude Medical, Inc. on October 8, 2015.
|
|
1.
|
Base Salary
- Base salary is used to provide each named executive officer (“NEO”) a set amount of money during the year with the expectation that he will perform his responsibilities to the best of his ability and in the best interests of Masimo. Base salaries are intended to attract and retain executive talent and typically recognize the experience, skills, knowledge and responsibilities required of each executive officer, as well as competitive market conditions.
|
|
2.
|
Cash Bonuses
- Cash bonuses are intended to motivate our executive officers to achieve specified financial goals and operating objectives. These bonuses may be paid under an annual cash bonus plan and/or a multi-year cash bonus plan:
|
| 2016 Proxy Statement
|
•
|
Fiscal 2011 - 50%
|
|
•
|
Fiscal 2012 - 73%
|
|
•
|
Fiscal 2013 - CEO - 100% and other NEOs - 85% (The difference reflects the fact that the Company Factor for the CEO is based solely on the combined financial targets, which exceeded 100%, while the Company Factor for the NEOs also includes evaluation of performance against the operational targets, which was below 100%.)
|
|
•
|
Fiscal 2014 - 100%
|
| 2016 Proxy Statement
|
3.
|
Equity-Based Incentives
- Masimo uses equity-based incentives to retain executives, reward longer-term performance and align the interests of our executive officers with those of our stockholders. Since Masimo’s initial public offering in August 2007, the exclusive form of equity incentive has been stock options, other than the RSU award granted to Mr. Kiani in connection with the amendment and restatement of his employment agreement (See “— Employment Contract and Severance Arrangements — Employment Agreement with Joe Kiani” on page 52 of this Proxy Statement for additional details). We believe that stock options are an effective tool for meeting our compensation goal of increasing long-term stockholder value because stock options only have value if the Company’s stock price rises above the option exercise price. Masimo believes this direct alignment, plus the fact that stock options are well understood by executives, have made them an effective motivational tool and focused executives on results that directly improve the long-term performance of the Company. The stock options granted by Masimo typically vest over a five-year period with 20% vesting on each anniversary of the grant date. Their exercise price is set as the closing price of our common stock on the grant date.
|
| 2016 Proxy Statement
|
4
.
|
Other Benefits
- We utilize a competitive package of fringe benefits to attract and retain our employees and executives. These benefits include:
|
|
(a)
|
Retirement Savings Plan
- We maintain a 401(k) defined contribution plan in which all of our employees age 18 and older are entitled to participate, with our NEOs participating on the same terms as all other eligible employees. Employees may contribute their own funds, as salary deductions, on a pre-tax basis. Contributions may be made up to plan limits, subject to government limitations. The plan permits us to make matching contributions and we have historically provided contributions that match eligible employee contributions, which contributions are generally limited to 3% of compensation (federal tax law limits the amount of employee compensation that can be taken into account for this purpose). Matching contributions vest, starting at 50% of eligible employee contributions, when an employee has been employed for two years. The vesting percentage increases to 75% of eligible employee contributions when an employee has been employed for three years and to 100% when an employee has been employed for four years.
|
|
(b)
|
Health and Welfare Plans
- We provide health care, dental, vision and life insurance, an employee assistance plan and both short-term and long-term disability, accidental death and dismemberment benefits to all full-time employees, with our NEOs participating on the same terms as all other eligible employees. These benefits are subject to applicable laws and at benefit levels that we believe are generally consistent with the benefits of companies with which we compete for employees.
|
|
(c)
|
Executive Benefits
- Certain NEOs are eligible to receive an auto allowance based on their job duties. In addition, under our CEO’s employment agreement, we reimburse Mr. Kiani for all reasonable travel and lodging expenses, which include travel and hospitality expenses for first class travel and accommodations, including travel by private or chartered aircraft, for his family and household members if they accompany him during business travel. We feel that this is appropriate because of the extensive travel requirements of Mr. Kiani’s job. We also have established a security program for Mr. Kiani that provides physical and personal security services as they may, from time to time, be deemed necessary. This security program is not limited to providing security services only at business facilities or functions or during business-related travel and can include providing security services during certain non-business occasions, including at his primary residence and during personal travel. We do not consider any such security services to be personal benefits as the requirement for this occasional security is directly the result of Mr. Kiani’s role as our CEO and as our CEO, his personal safety is vital to our continued success. In addition, as part of the Compensation Committee’s request that Mr. Kiani engage in discussions to amend his prior employment agreement, Mr. Kiani’s legal costs incurred in connection with the amendment to his prior employment agreement were paid on his behalf by the Company. We have reported the actual amounts paid by the Company for Mr. Kiani’s family and household members to accompany him during his business travel, for such security arrangements for Mr. Kiani that were not security arrangements provided at the company’s business facilities, and for the legal costs related to his amended employment agreement in the “All Other Compensation” column in the Summary Compensation Table.
|
|
5.
|
Severance and Termination Protection
- Severance and termination protection benefits are intended to attract and retain executive talent as well as facilitate management transitions, and include:
|
|
(a)
|
CEO Employment Agreement
- Under his employment agreement with us, Mr. Kiani is entitled to certain severance and change in control benefits, the terms of which are described in detail below under “— Employment Contract and Severance Arrangements — Employment Agreement with Joe Kiani”. In general, under the agreement, in the event of certain terminations of Mr. Kiani’s employment, Mr. Kiani is entitled to two times salary and bonus as a severance payment, the 2.7 million RSUs granted to him in November 2015 will vest in full and he will be entitled to receive a cash payment of $35.0 million; provided that each year beginning on January 1, 2018 the number of shares to be issued to Mr. Kiani pursuant to the RSU award and the cash payment will each be reduced by 10% of the original amount.
|
| 2016 Proxy Statement
|
(b)
|
Severance Protection Plan
- The Board adopted our 2007 Severance Protection Plan, which became effective on July 19, 2007 and was amended on December 31, 2008, the terms of which are described in detail below under “2007 Severance Protection Plan”. Under the terms of this plan, participants are entitled to a cash payment ranging from 12 months to 24 months of base salary plus bonus and other benefits upon their termination under certain circumstances. In addition, for most participants, the plan provides for equity acceleration as to 50% of their awards upon a change in control and 100% of their awards upon a covered termination in connection with a change in control. The NEOs other than Mr. Kiani all participate in our 2007 Severance Protection Plan. See “2007 Severance Protection Plan” below for additional information.
|
|
Name
|
|
Base Salary as of
January 3, 2015
|
|
Base Salary as of
January 2, 2016
|
|
% Change
|
|||||
|
Joe Kiani
|
|
$
|
769,549
|
|
|
$
|
1,000,000
|
|
|
30.0
|
%
|
|
Mark de Raad
|
|
344,475
|
|
|
390,000
|
|
|
13.2
|
|
||
|
Anand Sampath
|
|
345,041
|
|
|
420,000
|
|
|
21.7
|
|
||
|
Rick Fishel
|
|
345,739
|
|
|
356,111
|
|
|
3.0
|
|
||
|
Jon Coleman
|
|
342,382
|
|
|
352,654
|
|
|
3.0
|
|
||
|
(i)
|
make our customers 100% successful and 100% advocates of us and our technologies;
|
|
(ii)
|
measure and improve our quality compared to our competitors;
|
|
(iii)
|
achieve a specified level of OEM board and Masimo monitor shipments;
|
|
(iv)
|
achieve a specified level of single patient adhesive and disposable sensor shipments; and
|
|
(v)
|
achieve a specified level of rainbow
®
product revenues.
|
| 2016 Proxy Statement
|
•
|
Total GAAP product revenues grew by 7.6% to $599.3 million from $556.8 million or by 11.0%, to $618.0 million, on a constant currency basis.
4
Both these numbers dramatically exceeded the Company’s original fiscal year
2015
expectations;
|
|
•
|
Total GAAP earnings per share grew by 19.2% to $1.55 per diluted share from $1.30 per diluted share in the prior year;
|
|
•
|
Total revenues grew by 7.4% to $630.1 million from $586.6 million in the prior year period. On a constant currency basis
5
, total revenues grew by 10.6% to $648.8 million from the prior year period;
|
|
•
|
The total product revenue and total revenue growth rates noted above are estimated to be between two to three times the overall industry growth rates;
|
|
•
|
Shipments of Masimo SET
®
and Masimo rainbow SET
™
pulse co-oximetry boards and monitors rose to a record 182,600, yielding an estimated annual growth in our installed base of approximately 6.4%;
|
| 2016 Proxy Statement
|
•
|
Record volume shipments of Masimo’s pulse oximetry and rainbow
®
adhesive sensors;
|
|
•
|
Completion and implementation of numerous value engineering initiatives;
|
|
•
|
The introduction of new technology and products, including:
|
|
▪
|
MightySat
™
fingertip pulse oximeter for personal use;
|
|
▪
|
Patient SafetyNet Series 5000
™
along with Iris
™
Connectivity and MyView
™
through the Root
®
patient monitoring and connectivity platform; and
|
|
▪
|
Root
®
connectivity and patient monitoring platform with noninvasive blood pressure and temperature capabilities.
|
|
•
|
The repurchase of approximately 4.1 million outstanding shares, representing a return of 135.7% of fiscal
2015
cash generated from business operations; and
|
|
•
|
The settlement of Company litigation with Mindray pursuant to which Mindray paid $25 million to Masimo and assigned certain of its patents to Masimo.
|
| 2016 Proxy Statement
| 2016 Proxy Statement
|
Name
|
|
Bonus
|
||
|
Joe Kiani
|
|
$
|
1,050,000
|
|
|
Mark de Raad
|
|
204,750
|
|
|
|
Anand Sampath
|
|
220,500
|
|
|
|
Rick Fishel
|
|
186,958
|
|
|
|
Jon Coleman
|
|
194,400
|
|
|
| 2016 Proxy Statement
| 2016 Proxy Statement
| 2016 Proxy Statement
| 2016 Proxy Statement
|
|
Compensation Committee
|
|
|
Mr. Craig Reynolds
|
|
|
Mr. Sanford Fitch
|
|
|
Mr. Thomas Harkin
|
|
|
Mr. Jack Lasersohn
|
| 2016 Proxy Statement
| 2016 Proxy Statement
|
Name and Principal Position(s)
|
|
Year
|
|
Salary
|
|
Bonus
|
|
Stock Awards
(1)
|
|
Option
Awards (1) |
|
Non-Equity
Incentive Plan Compensation (2) |
|
All Other
Compensation |
|
Total
|
|
Total, Excluding RSU Grant to Mr. Kiani in Connection with the Restated CEO
Employment Agreement
(3)
|
||||||||||||||||
|
Joe Kiani
|
|
2015
|
|
$
|
883,518
|
|
|
$
|
—
|
|
|
$
|
111,915,000
|
|
(4)
|
$
|
3,822,690
|
|
|
$
|
1,050,000
|
|
|
$
|
1,551,406
|
|
(5)
|
$
|
119,222,614
|
|
|
$
|
7,307,614
|
|
|
Chief Executive Officer and Chairman (PEO)
|
|
2014
|
|
755,846
|
|
|
75,000
|
|
|
|
|
2,661,150
|
|
|
769,549
|
|
|
194,836
|
|
|
4,456,381
|
|
|
4,456,381
|
|
|||||||||
|
|
|
2013
|
|
712,545
|
|
|
—
|
|
|
|
|
2,320,110
|
|
|
787,545
|
|
|
387,288
|
|
|
4,207,488
|
|
|
4,207,488
|
|
|||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||||||
|
Mark de Raad
|
|
2015
|
|
363,034
|
|
|
—
|
|
|
|
|
313,623
|
|
|
204,750
|
|
|
7,950
|
|
(6)
|
889,357
|
|
|
889,357
|
|
|||||||||
|
Executive Vice President, Chief Financial Officer & Corporate Secretary (PFO)
|
|
2014
|
|
346,082
|
|
|
—
|
|
|
|
|
266,115
|
|
|
172,237
|
|
|
7,500
|
|
|
791,934
|
|
|
791,934
|
|
|||||||||
|
|
|
2013
|
|
334,442
|
|
|
—
|
|
|
|
|
232,011
|
|
|
142,138
|
|
|
5,788
|
|
|
714,379
|
|
|
714,379
|
|
|||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||||||
|
Anand Sampath
|
|
2015
|
|
369,277
|
|
|
—
|
|
|
|
|
313,623
|
|
|
220,500
|
|
|
7,950
|
|
(6)
|
911,350
|
|
|
911,350
|
|
|||||||||
|
Chief Operating Officer
|
|
2014
|
|
307,815
|
|
|
—
|
|
|
|
|
605,780
|
|
|
172,520
|
|
|
7,500
|
|
|
1,093,615
|
|
|
1,093,615
|
|
|||||||||
|
|
|
2013
|
|
257,396
|
|
|
—
|
|
|
|
|
232,011
|
|
|
128,660
|
|
|
6,235
|
|
|
624,302
|
|
|
624,302
|
|
|||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||||||
|
Rick Fishel
|
|
2015
|
|
357,574
|
|
|
—
|
|
|
|
|
313,623
|
|
|
186,958
|
|
|
16,350
|
|
(7)
|
874,505
|
|
|
874,505
|
|
|||||||||
|
President, Worldwide OEM Business & Strategic Development
|
|
2014
|
|
347,352
|
|
|
—
|
|
|
|
|
266,115
|
|
|
155,582
|
|
|
15,900
|
|
|
784,949
|
|
|
784,949
|
|
|||||||||
|
|
|
2013
|
|
335,669
|
|
|
—
|
|
|
|
|
232,011
|
|
|
142,659
|
|
|
11,809
|
|
|
722,148
|
|
|
722,148
|
|
|||||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||||||||||||
|
Jon Coleman
|
|
2015
|
|
354,103
|
|
|
—
|
|
|
|
|
313,623
|
|
|
194,400
|
|
|
7,950
|
|
(6)
|
870,076
|
|
|
870,076
|
|
|||||||||
|
President, Worldwide Sales, Professional Services & Medical Affairs
|
|
2014
|
|
343,980
|
|
|
—
|
|
|
|
|
266,115
|
|
|
145,512
|
|
|
7,500
|
|
|
763,107
|
|
|
763,107
|
|
|||||||||
|
|
|
2013
|
|
332,410
|
|
|
—
|
|
|
|
|
232,011
|
|
|
141,274
|
|
|
5,753
|
|
|
711,448
|
|
|
711,448
|
|
|||||||||
| 2016 Proxy Statement
|
(1)
|
Amounts set forth in the “Stock Awards” and “Option Awards” columns for 2013, 2014 and 2015 reflect the grant date fair value of stock and option awards granted in the year indicated, computed in accordance with authoritative accounting guidance. All of these amounts reflect certain assumptions with respect to the option awards and do not necessarily correspond to the actual value that will be recognized by the NEOs. The actual value, if any, that may be realized from a stock award or an option award is contingent upon the satisfaction of the conditions to vesting in that award, and, in the case of option awards, upon the excess of the stock price over the exercise price, if any, on the date the option award is exercised. See Note 14 of the Notes to Financial Statements included in our Annual Report on Form 10-K for the fiscal year ended
January 2, 2016
filed with the SEC on
February 24, 2016
, for a discussion of the grant date fair value of the stock awards and the assumptions made in determining the grant date fair value of the RSUs and stock options granted in our fiscal years 2013, 2014 and 2015.
|
|
(2)
|
All amounts were paid pursuant to the Executive Annual Plan.
|
|
(3)
|
This column excludes amounts included in the “Stock Awards” column of $111,915,000 for Mr. Kiani, which represents the grant date fair value of an award of 2.7 million restricted share units (“RSUs”) with contingent vesting granted to Mr. Kiani in November 2015 in connection with the amendment and restatement of his employment agreement. These RSUs will only vest in connection with a termination of Mr. Kiani’s employment with us other than for death, disability or cause, or Mr. Kiani’s termination of his employment with us for Good Reason. These RSUs will not vest if Mr. Kiani voluntarily terminates his employment with us other than for Good Reason. On January 1 of each year, beginning on January 1, 2018, 270,000 shares subject to the RSUs will terminate without the payment of any consideration to Mr. Kiani, to the extent then unvested. See “— Employment Contract and Severance Arrangements — Employment Agreement with Joe Kiani” on page 52 of this Proxy Statement for additional information regarding the restricted share unit award.
|
|
(4)
|
Represents the grant date fair value of an award of 2.7 million RSUs with contingent vesting granted to Mr. Kiani in November 2015 in connection with the amendment and restatement of his employment agreement. These RSUs will only vest in connection with a termination of Mr. Kiani’s employment with us other than for death, disability or cause, or Mr. Kiani’s termination of his employment with us for Good Reason. These RSUs will not vest if Mr. Kiani voluntarily terminates his employment with us other than for Good Reason. On January 1 of each year, beginning on January 1, 2018, 270,000 shares subject to the RSUs will terminate without the payment of any consideration to Mr. Kiani, to the extent then unvested. See “— Employment Contract and Severance Arrangements — Employment Agreement with Joe Kiani” on page 52 of this Proxy Statement for additional information regarding the restricted share unit award.
|
|
(5)
|
Consists of $7,500 in retirement savings plan matching contributions, $107,890 for the net incremental costs of certain lodging, meals and other travel-related expenses incurred by Mr. Kiani’s family and household members accompanying him during certain business travel pursuant to Mr. Kiani’s employment agreement (see “— Employment Contract and Severance Arrangements — Employment Agreement with Joe Kiani” on page 52 of this Proxy Statement), $44,213 for the net incremental costs of security personnel and security services provided to Mr. Kiani during certain personal, non-business-related occasions, which represents the actual amounts paid by the Company for such security arrangements for Mr. Kiani that were not security arrangements provided at the Company’s business facilities, and for business travel and $1,391,803 for Mr. Kiani’s legal expenses that were paid by the Company in connection with our negotiation of his Restated CEO Employment Agreement (see “— Employment Contract and Severance Arrangements — Employment Agreement with Joe Kiani” on page 52 of this Proxy Statement). We have established a security program for Mr. Kiani that provides physical and personal security services as they may, from time to time, be deemed necessary. This security program is not limited to providing security services only at business facilities or functions or during business-related travel and can include providing security services during certain non-business occasions, including at his primary residence and during personal travel. We do not consider any such security services to be personal benefits as the requirement for this occasional security is directly the result of Mr. Kiani’s role as our CEO and as our CEO, his personal safety is vital to our continued success. In addition, as part of the Compensation Committee’s request that Mr. Kiani engage in discussions to amend his prior employment agreement, Mr. Kiani’s legal costs were paid on his behalf by the Company. We do not consider such legal costs to be personal benefits as these costs were incurred as a result of the Compensation Committee’s request.
|
|
(6)
|
Consists of $7,950 in retirement savings plan matching contributions.
|
|
(7)
|
Consists of $8,400 in automobile allowances and $7,950 in retirement savings plan matching contributions.
|
| 2016 Proxy Statement
|
|
|
Estimated Future Payout Under Non-Equity
Incentive Plan Awards (1) |
|
All Other Stock Awards: Number of Shares of Stock or Units (#)
|
|
Exercise Price
Per Share ($/Sh)
|
|
Grant Date Fair Value of Stock
and Option Awards ($) (3) |
||||||||||||
|
Named Executive Officer
|
|
Grant Date
|
|
Threshold
|
|
Target
(2)
|
|
Maximum
|
|
|||||||||||
|
Joe Kiani
|
|
February 6, 2015
|
|
Note
(2)
|
|
$
|
1,000,000
|
|
|
Note
(2)
|
|
|
|
|
|
|
||||
|
|
|
June 15, 2015
|
|
—
|
|
—
|
|
|
—
|
|
300,000
(4)
|
|
$
|
38.76
|
|
|
$
|
3,822,690
|
|
|
|
|
|
November 4, 2015
|
|
—
|
|
—
|
|
|
—
|
|
2,700,000
(5)
|
|
|
|
111,915,000
|
|
||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Mark de Raad
|
|
February 6, 2015
|
|
Note
(2)
|
|
195,000
|
|
|
Note
(2)
|
|
|
|
|
|
|
|||||
|
|
|
March 20, 2015
|
|
—
|
|
—
|
|
|
—
|
|
30,000
(4)
|
|
$
|
31.01
|
|
|
313,623
|
|
||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Anand Sampath
|
|
February 6, 2015
|
|
Note
(2)
|
|
210,000
|
|
|
Note
(2)
|
|
|
|
|
|
|
|||||
|
|
|
March 20, 2015
|
|
—
|
|
—
|
|
|
—
|
|
30,000
(4)
|
|
$
|
31.01
|
|
|
313,623
|
|
||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Rick Fishel
|
|
February 6, 2015
|
|
Note
(2)
|
|
178,056
|
|
|
Note
(2)
|
|
|
|
|
|
|
|||||
|
|
|
March 20, 2015
|
|
—
|
|
—
|
|
|
—
|
|
30,000
(4)
|
|
$
|
31.01
|
|
|
313,623
|
|
||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
||||||
|
Jon Coleman
|
|
February 6, 2015
|
|
Note
(2)
|
|
176,327
|
|
|
Note
(2)
|
|
|
|
|
|
|
|||||
|
|
|
March 20, 2015
|
|
—
|
|
—
|
|
|
—
|
|
30,000
(4)
|
|
$
|
31.01
|
|
|
313,623
|
|
||
|
(1)
|
Excludes potential payments under the Amended Executive Multi-Year Plan for the three-year period from January 1, 2014 to December 31, 2016. See “— NEO Multi-Year Cash Bonuses” on page 40 of this Proxy Statement for additional details.
|
|
(2)
|
Represents potential payments under the Executive Annual Plan. The amounts shown as target represent the potential target payments assuming 100% achievement of the Company Factors (determined based on our performance against financial targets for our CEO and against financial targets and operational objectives for our other NEOs), and 100% achievement of the Individual Factors, as determined by our Board and Compensation Committee. There are no threshold or maximum amounts payable under the Executive Annual Plan. If the Compensation Committee determines that (i) we did not achieve 100% of the financial targets and, with respect to the NEOs other than the CEO, the operational objectives, the Compensation Committee can set the Company Factor at any factor it deems appropriate, including 0%; (ii) we achieved 100% of the financial targets and, with respect to the NEOs other than the CEO, the operational objectives, the Company Factor is 100%; and (iii) we achieved more than 100% of the financial targets and, with respect to the NEOs other than the CEO, the operational objectives, the Compensation Committee can set the Company Factor at or above 100%.
|
|
(3)
|
Amounts reflect the fair value per share as of the grant date of the award multiplied by the number of shares. Regardless of the value on the grant date, the actual value will depend on the market value of our common stock on a date in the future when an award vests or stock option is exercised.
|
|
(4)
|
This option vests over a five-year period, with 20% of the shares subject to the option vesting on each anniversary.
|
|
(5)
|
Represents a restricted share unit award with respect to 2.7 million shares of common stock granted to Mr. Kiani in November 2015 in connection with the amendment and restatement of his employment agreement. The RSUs will only vest in the event of a termination of Mr. Kiani’s employment with us other than for death, disability or cause, or Mr. Kiani’s termination of his employment with us for Good Reason. These RSUs will not vest if Mr. Kiani voluntarily terminates his employment with us other than for Good Reason. On January 1 of each year, beginning on January 1,
|
| 2016 Proxy Statement
|
|
|
Option Awards
(1)
|
|
Stock Awards
|
|||||||||||||||||
|
Name
|
|
Grant Date
|
|
Number of
Securities Underlying Unexercised Options (#) Exercisable |
|
Number of
Securities Underlying Unexercised Options (#) Unexercisable |
|
Option
Exercise Price ($) |
|
Option
Expiration Date |
|
Equity Incentive Plan Awards: Number of Unearned Shares, Units or Other Rights That Have Not Vested (#)
|
|
Equity Incentive Plan Awards: Market or Payout Value of Unearned Shares, Units or Other Rights That Have Not Vested
|
|||||||
|
Joe Kiani
|
|
5/24/2007
|
|
180,000
|
|
|
—
|
|
|
$
|
15.40
|
|
|
5/24/2017
|
|
|
—
|
|
|
—
|
|
|
|
|
2/7/2008
|
|
300,000
|
|
|
—
|
|
|
30.79
|
|
|
2/7/2018
|
|
|
—
|
|
|
—
|
|
|
|
|
|
1/11/2009
|
|
300,000
|
|
|
—
|
|
|
23.98
|
|
|
1/11/2019
|
|
|
—
|
|
|
—
|
|
|
|
|
|
2/11/2010
|
|
300,000
|
|
|
—
|
|
|
27.25
|
|
|
2/11/2020
|
|
|
—
|
|
|
—
|
|
|
|
|
|
2/22/2011
|
|
240,000
|
|
|
60,000
|
|
|
30.06
|
|
|
2/22/2021
|
|
|
—
|
|
|
—
|
|
|
|
|
|
10/27/2011
|
|
240,000
|
|
|
60,000
|
|
|
20.19
|
|
|
10/27/2021
|
|
|
—
|
|
|
—
|
|
|
|
|
|
5/28/2013
|
|
120,000
|
|
|
180,000
|
|
|
21.97
|
|
|
5/28/2023
|
|
|
—
|
|
|
—
|
|
|
|
|
|
2/18/2014
|
|
60,000
|
|
|
240,000
|
|
|
28.03
|
|
|
2/18/2024
|
|
|
—
|
|
|
—
|
|
|
|
|
|
6/15/2015
|
|
—
|
|
|
300,000
|
|
|
38.76
|
|
|
6/15/2025
|
|
|
—
|
|
|
—
|
|
|
|
|
|
11/4/2015
|
|
—
|
|
|
—
|
|
|
—
|
|
|
—
|
|
|
2,700,000
|
|
(2)
|
—
|
|
|
|
Mark de Raad
|
|
7/17/2006
|
|
120,000
|
|
|
—
|
|
|
10.67
|
|
|
7/17/2016
|
|
|
—
|
|
|
—
|
|
|
|
|
|
1/11/2009
|
|
30,000
|
|
|
—
|
|
|
23.98
|
|
|
1/11/2019
|
|
|
—
|
|
|
—
|
|
|
|
|
|
2/11/2010
|
|
30,000
|
|
|
—
|
|
|
27.25
|
|
|
2/11/2020
|
|
|
—
|
|
|
—
|
|
|
|
|
|
2/22/2011
|
|
24,000
|
|
|
6,000
|
|
|
30.06
|
|
|
2/22/2021
|
|
|
—
|
|
|
—
|
|
|
|
|
|
10/27/2011
|
|
24,000
|
|
|
6,000
|
|
|
20.19
|
|
|
10/27/2021
|
|
|
—
|
|
|
—
|
|
|
|
|
|
5/28/2013
|
|
12,000
|
|
|
18,000
|
|
|
21.97
|
|
|
5/28/2023
|
|
|
—
|
|
|
—
|
|
|
|
|
|
2/18/2014
|
|
6,000
|
|
|
24,000
|
|
|
28.03
|
|
|
2/18/2024
|
|
|
—
|
|
|
—
|
|
|
|
|
|
3/20/2015
|
|
—
|
|
|
30,000
|
|
|
31.01
|
|
|
3/20/2025
|
|
|
—
|
|
|
—
|
|
|
|
Anand Sampath
|
|
4/13/2007
|
|
75,000
|
|
|
—
|
|
|
14.22
|
|
|
4/13/2017
|
|
|
—
|
|
|
—
|
|
|
|
|
|
8/17/2009
|
|
10,000
|
|
|
—
|
|
|
24.68
|
|
|
8/17/2019
|
|
|
—
|
|
|
—
|
|
|
|
|
|
2/22/2011
|
|
24,000
|
|
|
6,000
|
|
|
30.06
|
|
|
2/22/2021
|
|
|
—
|
|
|
—
|
|
|
|
|
|
10/27/2011
|
|
24,000
|
|
|
6,000
|
|
|
20.19
|
|
|
10/27/2021
|
|
|
—
|
|
|
—
|
|
|
|
|
|
5/28/2013
|
|
12,000
|
|
|
18,000
|
|
|
21.97
|
|
|
5/28/2023
|
|
|
—
|
|
|
—
|
|
|
|
|
|
2/18/2014
|
|
6,000
|
|
|
24,000
|
|
|
28.03
|
|
|
2/18/2024
|
|
|
—
|
|
|
—
|
|
|
|
|
|
8/12/2014
|
|
10,000
|
|
|
40,000
|
|
|
21.77
|
|
|
8/12/2024
|
|
|
—
|
|
|
—
|
|
|
|
|
|
3/20/2015
|
|
—
|
|
|
30,000
|
|
|
31.01
|
|
|
3/20/2025
|
|
|
—
|
|
|
—
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|
|||||||
| 2016 Proxy Statement
|
Rick Fishel
|
|
2/11/2010
|
|
30,000
|
|
|
—
|
|
|
27.25
|
|
|
2/11/2020
|
|
|
—
|
|
|
—
|
|
|
|
|
|
2/22/2011
|
|
24,000
|
|
|
6,000
|
|
|
30.06
|
|
|
2/22/2021
|
|
|
—
|
|
|
—
|
|
|
|
|
|
10/27/2011
|
|
24,000
|
|
|
6,000
|
|
|
20.19
|
|
|
10/27/2021
|
|
|
—
|
|
|
—
|
|
|
|
|
|
5/28/2013
|
|
12,000
|
|
|
18,000
|
|
|
21.97
|
|
|
5/28/2023
|
|
|
—
|
|
|
—
|
|
|
|
|
|
2/18/2014
|
|
6,000
|
|
|
24,000
|
|
|
28.03
|
|
|
2/18/2024
|
|
|
—
|
|
|
—
|
|
|
|
|
|
3/20/2015
|
|
—
|
|
|
30,000
|
|
|
31.01
|
|
|
3/20/2025
|
|
|
—
|
|
|
—
|
|
|
|
Jon Coleman
|
|
8/11/2008
|
|
100,000
|
|
|
—
|
|
|
40.20
|
|
|
8/11/2018
|
|
|
—
|
|
|
—
|
|
|
|
|
|
8/17/2009
|
|
50,000
|
|
|
—
|
|
|
24.68
|
|
|
8/17/2019
|
|
|
—
|
|
|
—
|
|
|
|
|
|
2/22/2011
|
|
20,000
|
|
|
5,000
|
|
|
30.06
|
|
|
2/22/2021
|
|
|
—
|
|
|
—
|
|
|
|
|
|
10/27/2011
|
|
4,000
|
|
|
6,000
|
|
|
20.19
|
|
|
10/27/2021
|
|
|
—
|
|
|
—
|
|
|
|
|
|
5/28/2013
|
|
12,000
|
|
|
18,000
|
|
|
21.97
|
|
|
5/28/2023
|
|
|
—
|
|
|
—
|
|
|
|
|
|
2/18/2014
|
|
6,000
|
|
|
24,000
|
|
|
28.03
|
|
|
2/18/2024
|
|
|
—
|
|
|
—
|
|
|
|
|
|
3/20/2015
|
|
—
|
|
|
30,000
|
|
|
31.01
|
|
|
3/20/2025
|
|
|
—
|
|
|
—
|
|
|
|
(1)
|
For each NEO, the shares listed in this table are subject to a single stock option award carrying the varying exercise prices as set forth herein. The shares subject to each stock option vest over a five-year period, with 20% of the shares subject to the option vesting on each anniversary of the grant date, with partial or full vesting under certain circumstances upon a change in control of Masimo or various events specified in the NEO’s employment agreement or severance plan agreement, if applicable. The option awards remain exercisable until they expire ten years from the date of grant subject to earlier expiration following termination of employment.
|
|
(2)
|
Represents a restricted share unit award with respect to 2.7 million shares of common stock granted to Mr. Kiani in November 2015 in connection with the amendment and restatement of his employment agreement. The RSUs will only vest in the event of a termination of Mr. Kiani’s employment with us other than for death, disability or cause, or Mr. Kiani’s termination of his employment with us for Good Reason. These RSUs will not vest if Mr. Kiani voluntarily terminates his employment with us other than for Good Reason. On January 1 of each year, beginning on January 1, 2018, 270,000 shares subject to the RSUs will terminate without the payment of any consideration to Mr. Kiani, to the extent then unvested. See “— Employment Contract and Severance Arrangements — Employment Agreement with Joe Kiani” on page 52 of this Proxy Statement for additional information regarding the restricted share unit award.
|
|
|
|
Option Awards
|
|||||
|
Name
|
|
Number of Shares
Acquired on Exercise (#)
|
|
Value Realized on
Exercise ($)
(1)
|
|||
|
Joe Kiani
|
|
—
|
|
|
$
|
—
|
|
|
Mark de Raad
|
|
90,000
|
|
|
2,886,768
|
|
|
|
Anand Sampath
|
|
45,000
|
|
|
1,389,999
|
|
|
|
Rick Fishel
|
|
102,362
|
|
|
2,434,898
|
|
|
|
Jon Coleman
|
|
20,000
|
|
|
439,950
|
|
|
|
(1)
|
The value realized equals the excess of the fair market value of our common stock at exercise over the option exercise price, multiplied by the number of shares for which the option was exercised.
|
| 2016 Proxy Statement
|
•
|
Eligibility to receive a base salary of
$1,000,000
per year, which is subject to adjustment by our Board or the Compensation Committee.
|
|
•
|
Eligibility to receive an annual bonus in accordance with the Executive Annual Plan, equal to 100% of his base salary in the event we attain certain financial goals set by our Board or the Compensation Committee; provided that, in the event our Board or Compensation Committee determines that we achieved each of the financial measures included in the criteria for the Company Factor for a plan year under our Executive Annual Plan, Mr. Kiani shall automatically be entitled to receive a bonus equal to 100% of his base salary (or such higher percentage approved by our Board or Compensation Committee for such year). In addition, Mr. Kiani may be entitled to receive such additional bonus amounts as the Board or the Compensation Committee shall determine in its discretion.
|
|
•
|
As guaranteed under the prior employment agreement, during each of fiscal years 2016 and 2017, an annual grant of a non-qualified stock option to purchase an aggregate of at least 300,000 shares of common stock that vests at a rate of 20% per year, with an exercise price per share equal to 100% of the fair market value of one share of common stock on the date of grant. After fiscal year 2017, there are no guaranteed or minimum grants of stock options or any other type of equity required under the Restated CEO Employment Agreement, but Mr. Kiani will be entitled to receive equity grants with a value at least consistent with equity grants made to comparable chief executive officers of comparable companies (taking into account revenues, market capitalization and industry).
|
|
•
|
Right to participate in or receive benefits under all of our employee benefits plans and to be eligible to participate in any pension plan, profit-sharing plan, savings plan, stock option plan, life insurance, health-and-accident plan or similar arrangements made available to members of our management.
|
|
•
|
Reimbursement for all reasonable expenses incurred and paid by him in the course of the performance of his duties under the Restated CEO Employment Agreement and reimbursement for all reasonable travel and lodging expenses for his family and household members in the event they accompany him during business travel, which includes travel and hospitality expenses for first class airplane travel and accommodations, including travel by private or chartered aircraft. To the extent inconsistent with the Restated CEO Employment Agreement, Mr. Kiani is exempt from our travel and expense policy and our expense reimbursement policy.
|
| 2016 Proxy Statement
|
•
|
payment of an amount equal to his full base salary through the date of termination, if applicable, and an additional amount equal to two times the sum of his base salary then in effect and the average annual bonus paid to Mr. Kiani over the prior three years, which shall be paid in installments over two years pursuant to our normal payroll practices; and
|
|
•
|
all of Mr. Kiani’s outstanding options and other equity awards will immediately vest.
|
| 2016 Proxy Statement
|
Executive Benefits, Payments
and Acceleration of Vesting of Options
|
|
Prior
Employment
Agreement
(Dated 2012)
(1)
|
|
|
Restated CEO
Employment
Agreement
(Dated 2015)
|
|
||||
|
Value of Acceleration and Stock Issuance
|
|
$
|
78,624,600
|
|
(2)
|
|
$
|
9,543,600
|
|
(7)
|
|
Special Payment - Value of Restricted Share Unit Award Vesting
|
|
—
|
|
|
|
112,077,000
|
|
(8)
|
||
|
Special Payment - Cash Payment
|
|
—
|
|
|
|
35,000,000
|
|
(9)
|
||
|
Other Cash Payments
|
|
2,892,384
|
|
(3)
|
|
3,353,285
|
|
(3)
|
||
|
Continuation of Benefits
|
|
27,968
|
|
(4)
|
|
27,968
|
|
(4)
|
||
|
Tax Payments:
|
|
|
|
|
|
|
||||
|
Reimbursement of Tax Withholding on Option Exercise
|
|
49,478,260
|
|
(5)
|
|
—
|
|
|
||
|
Excise Tax Gross-Up
|
|
80,998,804
|
|
(6)
|
|
—
|
|
|
||
|
Total Cash Benefits and Payments
|
|
$
|
212,022,016
|
|
|
|
$
|
160,001,853
|
|
|
|
(1)
|
These numbers differ from those included in the Current Report on Form 8-K filed by the Company with the SEC on November 5, 2015 at 4:45 p.m. Eastern Time because the numbers therein were based on a change of control occurring on December 31, 2017, at which point an additional 600,000 options would have been issued in 2016 and 2017. Under the prior employment agreement, such options would have been subject to replacement by full value shares, payment of tax withholding by the Company and tax gross-up protection. All of these features have been eliminated under the Restated CEO Employment Agreement.
|
|
(2)
|
Upon the qualifying event, all unvested options would have become vested and the Company would have been required to issue shares for all outstanding options then held by Mr. Kiani without receipt of the exercise price. Accordingly, this represents the value of shares of common stock underlying all vested and unvested stock options
|
| 2016 Proxy Statement
|
(3)
|
Presumes a remaining term of the employment agreement of two years. Comprised of two times t
he
sum of his base salary then in effect and the average annual bonus paid to Mr. Kiani over the prior three years.
|
|
(4)
|
Presumes a remaining term of the employment agreement of two years. Comprised of the cash equivalent of standard employee benefits, including health, dental and vision insurance, for 24 months for Mr. Kiani and his dependents.
|
|
(5)
|
Represents the payment on behalf of Mr. Kiani to federal and state tax authorities to cover the withholding tax due on the issuance by the Company of shares of common stock underlying all vested and unvested equity awards held by Mr. Kiani as of December 31, 2015, based on the supplemental tax rate for applicable federal and state taxing authorities.
|
|
(6)
|
Represents a “gross-up” for purposes of Code Sections 280G and 4999 in the event of a change in control, which would have obligated the Company to pay the excise tax (and all associated taxes) that may be triggered as a result of an “excess parachute payment”, resulting from a change in control. The excise tax amount and payment determinations are based on the Company’s best estimate of the executive’s liabilities under Code Sections 280G and 4999, assuming the change in control occurred on December 31, 2015.
|
|
(7)
|
Includes only the value of the accelerated in-the-money stock options held by Mr. Kiani as of December 31, 2015. Mr. Kiani did not hold any out-of-the-money stock options as of December 31, 2015.
|
|
(8)
|
Upon the qualifying event, all of the 2.7 million shares of common stock subject to the restricted share unit award granted to Mr. Kiani under the Restated CEO Employment Agreement will become vested. Represents the value of the shares of common stock subject to the restricted share unit award based on the closing stock price of
$41.51
per share.
|
|
(9)
|
Upon the qualifying event, the Company shall pay Mr. Kiani a single lump payment of $35.0 million as consideration for his agreement to comply with certain non-competition and non-solicitation obligations under a non-competition and confidentiality agreement between Masimo and Mr. Kiani, and will be subject to repayment to Masimo if Mr. Kiani materially breaches any of such obligations.
|
| 2016 Proxy Statement
|
•
|
the participant must execute, within 60 days of termination, a general release of claims (which becomes irrevocable within such 60-day period), a non-disparagement agreement, an intellectual property nondisclosure agreement, and a non-competition agreement that covers the period during which the participant is receiving severance benefits;
|
|
•
|
a participant entitled to the basic benefit must not have received any change in control severance benefits under the Severance Plan or any severance benefits equal to, or better than, the basic severance benefits pursuant to another arrangement between the participant and us;
|
|
•
|
a participant entitled to the change in control benefit must not have received any basic severance benefits under the Severance Plan or any severance benefits equal to, or better than, the change in control severance benefits pursuant to another arrangement between the participant and us; and
|
|
•
|
the participant must waive any and all rights, benefits and privileges to severance benefits that he might otherwise be entitled to receive under any other oral or written plan, employment agreement, or arrangement with us.
|
|
•
|
an amount equal to annual salary determined at the highest rate in effect during the one-year period immediately prior to the date of termination, paid in monthly installments according to normal payroll practices over 12 months commencing within 60 days following the participant’s termination;
|
|
•
|
COBRA continuation coverage at Company expense during the 12 months following termination; and
|
|
•
|
the right to purchase life insurance through the Company during the 12 month period following his termination.
|
| 2016 Proxy Statement
|
•
|
if the participant has a covered termination because his current job is not offered to him on the date of the change in control, the participant will receive (i) an amount equal to his annual salary determined at the highest rate in effect during the one-year period immediately prior to the date of the covered termination, plus the average annual bonus paid to him over the three-year period prior to the change in control, and (ii) life insurance for the 12-month period following his termination;
|
|
•
|
if the participant has a covered termination for a reason not described in the preceding clause, instead of one times base salary, he will receive two times base salary;
|
|
•
|
the participant will receive COBRA continuation coverage at Company expense during the 12-month period following his termination; and
|
|
•
|
upon the change in control, 50% of the participant’s unvested stock options and other equity-based awards shall be fully accelerated as of the change in control and 100% of the unvested stock options and other equity-based awards shall be fully accelerated upon the participant’s termination under circumstances that entitle him to change in control severance benefits noted above.
|
|
•
|
“cause” generally means the participant’s: (i) refusal or failure to perform his duties with us or to comply in all respects with our policies or the policies of any affiliate of ours after notice of a deficiency and failure to cure the deficiency within three business days following notice from us, unless he has delivered a bona fide notice of termination for Good Reason to us, and the reason for the termination has not been cured by us within 30 days of receipt of notice; (ii) engagement in illegal or unethical conduct that could be injurious to us or our affiliates; (iii) commitment of one or more acts of dishonesty; (iv) failure to follow a lawful directive from our chief executive officer; or (v) indictment for any felony, or any misdemeanor involving dishonesty or moral turpitude.
|
|
•
|
“change in control” generally means: (i) a merger or consolidation or a sale of all or substantially all of our assets unless more than 50% of the voting securities of the surviving or acquiring entity are held by our stockholders as of immediately prior to the transaction; (ii) the approval by our stockholders of the sale of all or substantially all of our assets; or (iii) without the prior approval of our Board, the acquisition by any person or group of securities representing beneficial ownership of 50% or more of our outstanding voting securities.
|
|
•
|
“Good Reason” generally means, provided that the executive has provided us with notice of one of the following events within 15 days after it occurs, and we fail to cure the event within 30 days after receiving notice from the executive: (i) any material reduction by us in the participant’s annual salary; (ii) any requirement that the participant change his principal location of work to any location that is more than 40 miles from the address of our current principal executive offices; or (iii) any material change in the participant’s responsibilities.
|
| 2016 Proxy Statement
|
|
|
Termination
|
|
|
||||||||||||
|
Executive Benefits, Payments
and Acceleration of Vesting of Options
|
|
Upon Death
|
|
Upon
Disability
|
|
By Masimo
Without Cause or by Mr. Kiani for Good Reason |
|
Change In
Control
W
ithout
Termination
|
||||||||
|
Number of Option Shares Accelerated
|
|
—
|
|
|
—
|
|
|
840,000
|
|
|
—
|
|
||||
|
|
|
|
|
|
|
|
|
|
||||||||
|
Value of Option Shares Accelerated
|
|
$
|
—
|
|
|
$
|
—
|
|
|
$
|
9,543,600
|
|
|
$
|
—
|
|
|
Special Payment - Value of Restricted Share Unit Award Vesting
(2)
|
|
—
|
|
|
—
|
|
|
112,077,000
|
|
|
—
|
|
||||
|
Special Payment - Cash Payment
(3)
|
|
—
|
|
|
—
|
|
|
35,000,000
|
|
|
—
|
|
||||
|
Other Cash Payments
|
|
1,500,000
|
|
|
1,500,000
|
|
|
3,353,285
|
|
|
—
|
|
||||
|
Continuation of Benefits
(4)
|
|
27,968
|
|
|
27,968
|
|
|
27,968
|
|
|
—
|
|
||||
|
Total Cash Benefits and Payments
|
|
$
|
1,527,968
|
|
|
$
|
1,527,968
|
|
|
$
|
160,001,853
|
|
|
$
|
—
|
|
|
(1)
|
Consists of the value of in-the-money stock options held by Mr. Kiani as of December 31, 2015, the vesting of which would be accelerated.
|
|
(2)
|
Upon the qualifying event, all of the 2.7 million shares of common stock subject to the restricted share unit award granted to Mr. Kiani under his amended and restated employment agreement will become vested. Represents the value of the shares of common stock subject to the restricted share unit award based on the closing stock price of
$41.51
per share.
|
|
(3)
|
Upon the qualifying event, the Company shall pay to Mr. Kiani a single lump payment of $35.0 million as consideration for his agreement to comply with certain non-competition and non-solicitation obligations under a non-competition and confidentiality agreement between Masimo and Mr. Kiani, and will be subject to repayment to Masimo if Mr. Kiani materially breaches any of such obligations.
|
|
(4)
|
Presumes a remaining term of the employment agreement of two years. Comprised of the cash equivalent of standard employee benefits, including health, dental and vision insurance, for 24 months for Mr. Kiani and his dependents.
|
| 2016 Proxy Statement
|
|
|
Termination
|
|
|
|
||||||||
|
Executive Benefits, Payments
and Acceleration of Vesting of Options
|
|
By Masimo
Without
Cause
Outside
a Change In
Control
|
|
By Masimo
Without Cause or
by Mr. de Raad for
Good Reason in
Connection with
a Change In
Control
|
|
Change In
Control Without Termination |
|
||||||
|
Number of Option Shares Accelerated
|
|
—
|
|
|
84,000
|
|
|
42,000
|
|
|
|||
|
|
|
|
|
|
|
|
|
||||||
|
Value of Option Shares Accelerated
|
|
$
|
—
|
|
|
$
|
1,186,860
|
|
(1)
|
$
|
593,430
|
|
(2)
|
|
Cash Payments
|
|
390,000
|
|
|
939,759
|
|
|
—
|
|
|
|||
|
Continuation of Benefits
(3)
|
|
20,339
|
|
(4)
|
22,661
|
|
(5)
|
—
|
|
|
|||
|
Total Cash Benefits and Payments
|
|
$
|
410,339
|
|
|
$
|
2,149,280
|
|
|
$
|
593,430
|
|
|
|
(1)
|
Consists of the value of 100% of the in-the-money stock options held by Mr. de Raad as of December 31, 2015, the vesting of which would be accelerated.
|
|
(2)
|
Consists of the value of 50% of the in-the-money stock options held by Mr. de Raad as of December 31, 2015, the vesting of which would be accelerated.
|
|
(3)
|
Assumes that Mr. de Raad does not commence employment with another employer during the period from January 1, 2016 through
December 31, 2016
.
|
|
(4)
|
Comprised of health, dental and vision insurance benefits for Mr. de Raad and his dependents for 12 months.
|
|
(5)
|
Comprised of health, dental and vision insurance benefits for Mr. de Raad and his dependents for 12 months and life insurance for Mr. de Raad for 12 months.
|
|
|
|
Termination
|
|
|
|
||||||||
|
Executive Benefits, Payments
and Acceleration of Vesting of Options
|
|
By Masimo
Without
Cause
Outside
a Change In
Control
|
|
By Masimo
Without Cause or by Mr. Sampath for Good Reason in Connection with a Change In Control |
|
Change In
Control
Without
Termination
|
|
||||||
|
Number of Option Shares Accelerated
|
|
|
|
124,000
|
|
|
62,000
|
|
|
||||
|
|
|
|
|
|
|
|
|
||||||
|
Value of Option Shares Accelerated
|
|
$
|
—
|
|
|
$
|
1,976,460
|
|
(1)
|
$
|
988,230
|
|
(2)
|
|
Cash Payments
|
|
420,000
|
|
|
995,773
|
|
|
—
|
|
|
|||
|
Continuation of Benefits
(3)
|
|
22,018
|
|
(4)
|
22,828
|
|
(5)
|
—
|
|
|
|||
|
Total Cash Benefits and Payments
|
|
$
|
442,018
|
|
|
$
|
2,995,061
|
|
|
$
|
988,230
|
|
|
|
(1)
|
Consists of the value of 100% of the in-the-money stock options held by Mr. Sampath as of December 31, 2015, the vesting of which would be accelerated.
|
|
(2)
|
Consists of the value of 50% of the in-the-money stock options held by Mr. Sampath as of December 31, 2015, the vesting of which would be accelerated.
|
|
(3)
|
Assumes that Mr. Sampath does not commence employment with another employer during the period from January 1, 2016 through
December 31, 2016
.
|
|
(4)
|
Comprised of health, dental and vision insurance benefits for Mr. Sampath and his dependents for 12 months.
|
|
(5)
|
Comprised of health, dental and vision insurance benefits for Mr. Sampath and his dependents for 12 months and life insurance for Mr. Sampath for 12 months
.
|
| 2016 Proxy Statement
|
|
|
Termination
|
|
|
|
||||||||
|
Executive Benefits, Payments
and Acceleration of Vesting of Options
|
|
By Masimo
Without
Cause
Outside
a Change In
Control
|
|
By Masimo
Without Cause or
by Mr. Fishel for
Good Reason in
Connection with
a Change In
Control
|
|
Change In
Control
Without
Termination
|
|
||||||
|
Number of Option Shares Accelerated
|
|
—
|
|
|
84,000
|
|
|
42,000
|
|
|
|||
|
|
|
|
|
|
|
|
|
||||||
|
Value of Option Shares Accelerated
|
|
$
|
—
|
|
|
$
|
1,186,860
|
|
(1)
|
$
|
593,430
|
|
(2)
|
|
Cash Payments
|
|
356,111
|
|
|
870,013
|
|
|
—
|
|
|
|||
|
Continuation of Benefits
(3)
|
|
14,304
|
|
(4)
|
16,626
|
|
(5)
|
—
|
|
|
|||
|
Total Cash Benefits and Payments
|
|
$
|
370,415
|
|
|
$
|
2,073,499
|
|
|
$
|
593,430
|
|
|
|
(1)
|
Consists of the value of 100% of the in-the-money stock options held by Mr. Fishel as of December 31, 2015, the vesting of which would be accelerated.
|
|
(2)
|
Consists of the value of 50% of the in-the-money stock options held by Mr. Fishel as of December 31, 2015, the vesting of which would be accelerated.
|
|
(3)
|
Assumes that Mr. Fishel does not commence employment with another employer during the period from January 1, 2016 through
December 31, 2016
.
|
|
(4)
|
Comprised of health, dental and vision insurance benefits for Mr. Fishel and his dependent for 12 months
.
|
|
(5)
|
Comprised of health, dental and vision insurance benefits for Mr. Fishel and his dependent for 12 months and life insurance for Mr. Fishel for 12 months.
|
|
|
|
Termination
|
|
|
|
||||||||
|
Executive Benefits, Payments
and Acceleration of Vesting of Options
|
|
By Masimo
Without
Cause
Outside
a Change In
Control
|
|
By Masimo
Without Cause or
by Mr. Coleman for
Good Reason in
Connection with
a Change In
Control
|
|
Change In
Control
Without
Termination
|
|
||||||
|
Number of Option Shares Accelerated
|
|
—
|
|
|
83,000
|
|
|
41,500
|
|
|
|||
|
|
|
|
|
|
|
|
|
||||||
|
Value of Option Shares Accelerated
|
|
$
|
—
|
|
|
$
|
1,175,410
|
|
(1)
|
$
|
589,705
|
|
(2)
|
|
Cash Payments
|
|
352,654
|
|
|
859,679
|
|
|
—
|
|
|
|||
|
Continuation of Benefits
(3)
|
|
17,925
|
|
(4)
|
19,168
|
|
(5)
|
—
|
|
|
|||
|
Total Cash Benefits and Payments
|
|
$
|
370,579
|
|
|
$
|
2,054,257
|
|
|
$
|
589,705
|
|
|
|
(1)
|
Consists of the value of 100% of the in-the-money stock options held by Mr. Coleman as of December 31, 2015, the vesting of which would be accelerated.
|
|
(2)
|
Consists of the value of 50% of the in-the-money stock options held by Mr. Coleman as of December 31, 2015, the vesting of which would be accelerated.
|
|
(3)
|
Assumes that Mr. Coleman does not commence employment with another employer during the period from January 1, 2016 through
December 31, 2016
.
|
|
(4)
|
Comprised of health, dental and vision insurance benefits for Mr. Coleman and his dependents for 12 months.
|
|
(5)
|
Comprised of health, dental and vision insurance benefits for Mr. Coleman and his dependents for 12 months and life insurance for Mr. Coleman for 12 months.
|
| 2016 Proxy Statement
|
•
|
reviewed and discussed our audited financial statements with management and Grant Thornton LLP, the independent registered public accounting firm;
|
|
•
|
discussed with Grant Thornton LLP the matters required to be discussed by Auditing Standard No. 16
Communications with Audit Committees,
as adopted by the Public Company Accounting Oversight Board; and
|
|
•
|
received from Grant Thornton LLP the written disclosures and the letter regarding their communications with the Audit Committee concerning independence as required by the Public Company Accounting Oversight Board and discussed the auditors’ independence with them.
|
|
|
Audit Committee
|
|
|
Mr. Sanford Fitch
|
|
|
Mr. Craig Reynolds
|
|
|
Mr. Thomas Harkin
|
| 2016 Proxy Statement
|
|
|
Fiscal Year Ended
|
||||||
|
|
|
January 2, 2016
|
|
January 3, 2015
|
||||
|
Audit Fees
(1)
|
|
$
|
1,616,996
|
|
|
$
|
1,431,357
|
|
|
Audit-Related Fees
(2)
|
|
120,167
|
|
|
85,524
|
|
||
|
Tax Fees
(3)
|
|
64,332
|
|
|
129,236
|
|
||
|
All Other Fees
|
|
—
|
|
|
—
|
|
||
|
Total Fees
|
|
$
|
1,801,495
|
|
|
$
|
1,646,117
|
|
|
(1)
|
Audit fees consist of fees billed for services rendered for the audit of our consolidated annual financial statements, including performance of the attestation procedures required by Section 404 of the Sarbanes-Oxley Act of 2002, as amended, review of the interim consolidated financial statements included in quarterly reports and services that are normally provided by Grant Thornton LLP in connection with statutory and regulatory filings or engagements.
|
|
(2)
|
Audit-related fees consist of fees for assurance and related services that are traditionally performed by our independent registered public accounting firm and include fees reasonably related to the performance of the audit or review of our interim consolidated financial statements and not reported under the caption “Audit Fees”. For the fiscal year ended
January 2, 2016
, these services included fees primarily for the audit of our retirement savings plan. For the fiscal year ended
January 3, 2015
, these services included fees primarily for the audit of our retirement savings plan and consultation services on various accounting issues related to our acquisitions.
|
|
(3)
|
Tax fees consist of fees for preparation of our federal and state income tax returns, general consultation and international tax research.
|
| 2016 Proxy Statement
|
Nominee
|
|
Term in Office
|
|
Craig Reynolds
|
|
Continuing in Office Until the 2016 Annual Meeting of the Stockholders
|
|
Current Directors
|
|
Class and Remaining Term in Office
|
|
Steven J. Barker, M.D, Ph.D.
|
|
Class I - Continuing in Office Until the 2017 Annual Meeting of the Stockholders
|
|
Sanford Fitch
|
|
Class I - Continuing in Office Until the 2017 Annual Meeting of the Stockholders
|
|
Joe Kiani
|
|
Class II - Continuing in Office Until the 2018 Annual Meeting of the Stockholders
|
|
Thomas Harkin
|
|
Class II - Continuing in Office Until the 2018 Annual Meeting of the Stockholders
|
| 2016 Proxy Statement
| 2016 Proxy Statement
|
•
|
eliminated certain provisions of Mr. Kiani’s previous employment agreement, including the elimination of tax gross-up payments, single trigger payments upon a change in control and certain survival provisions;
|
|
•
|
phased out Mr. Kiani’s right to a 300,000 share annual equity grant so that there are no guaranteed grants of stock options or any other type of equity to Mr. Kiani after fiscal 2017; and
|
| 2016 Proxy Statement
|
•
|
provided for the delivery of most of the potential termination benefits through Masimo equity instead of cash.
|
| 2016 Proxy Statement
|
•
|
each person or group known to us to be the beneficial owner of more than five percent of our common stock;
|
|
•
|
each of our directors;
|
|
•
|
each of our named executive officers; and
|
|
•
|
all of our current directors and executive officers as a group.
|
|
|
|
Beneficial Ownership of
Common Stock
|
||||
|
Name of Beneficial Owner
|
|
Number of
Shares
|
|
Percent of
Class
(
1)
|
||
|
Named Executive Officers and Directors:
|
|
|
|
|
||
|
Joe Kiani
(2)
|
|
7,038,276
|
|
|
13.7
|
%
|
|
Mark de Raad
(3)
|
|
226,660
|
|
|
*
|
|
|
Anand Sampath
(4)
|
|
179,000
|
|
|
*
|
|
|
Rick Fishel
(5)
|
|
151,022
|
|
|
*
|
|
|
Jon Coleman
(6)
|
|
209,485
|
|
|
*
|
|
|
Steven J. Barker, Ph.D., M.D.
(7)
|
|
152,000
|
|
|
*
|
|
|
Sanford Fitch
(8)
|
|
138,000
|
|
|
*
|
|
|
Thomas Harkin
|
|
—
|
|
|
*
|
|
|
Jack Lasersohn
(9)
|
|
123,000
|
|
|
*
|
|
|
Craig Reynolds
(10)
|
|
40,000
|
|
|
*
|
|
|
Total Shares Held By Current Executive Officers and Directors (13 persons)
(11)
|
|
8,790,443
|
|
|
16.6
|
%
|
|
5% Stockholders:
|
|
|
|
|
||
|
Joe Kiani
(2)
|
|
7,038,276
|
|
|
13.7
|
%
|
|
BlackRock, Inc.
(12)
|
|
5,829,624
|
|
|
11.8
|
%
|
|
Janus Capital Management LLC
(13)
|
|
2,792,803
|
|
|
5.6
|
%
|
|
The Vanguard Group
(14)
|
|
3,623,964
|
|
|
7.3
|
%
|
| 2016 Proxy Statement
|
*
|
Less than one percent.
|
|
(1)
|
For each person and group included in this table, percentage ownership is calculated by dividing the number of shares beneficially owned by such person or group by the sum of shares of common stock outstanding as of
March 7, 2016
, plus the number of shares of common stock that such person or group had the right to acquire within 60 days after
March 7, 2016
.
|
|
(2)
|
Comprised of 419,241 shares held directly, 2,948,453 shares held in four trusts for which Mr. Kiani is the sole trustee, 1,791,209 shares held in three trusts for which Mr. Kiani is not the trustee, 9,000 shares held by an immediate family member of Mr. Kiani for which Mr. Kiani shares voting and dispositive power, options to purchase 1,860,000 shares of Masimo common stock that were exercisable as of
March 7, 2016
or that have or will become exercisable within 60 days after
March 7, 2016
, and 10,373 shares held for the Reporting Person’s account under the Masimo Retirement Savings Plan. As of
March 7, 2016
, an aggregate of 1,432,209 shares of common stock owned by the Kiani Family Remainder Trust and beneficially owned by Mr. Kiani were pledged as collateral for a personal loan issued to the trustee of the Kiani Family Remainder Trust. See “Corporate Governance and Board Matters — Hedging and Pledging Policies” on page 20 of this Proxy Statement.
|
|
(3)
|
Comprised of 2,660 shares held for Mr. de Raad’s account under our Retirement Savings Plan and options to purchase 224,000 shares of common stock that are exercisable within 60 days after
March 7, 2016
.
|
|
(4)
|
Comprised of options to purchase 179,000 shares of common stock that are exercisable within 60 days after
March 7, 2016
.
|
|
(5)
|
Comprised of 37,022 shares of common stock held directly and options to purchase 114,000 shares of common stock that are exercisable within 60 days after
March 7, 2016
.
|
|
(6)
|
Comprised of 485 shares held for Mr. Coleman’s account under our Retirement Savings Plan and options to purchase 209,000 shares of common stock that are exercisable within 60 days after
March 7, 2016
.
|
|
(7)
|
Comprised of 60,000 shares of common stock held directly and options to purchase 92,000 shares of common stock that are exercisable within 60 days after
March 7, 2016
.
|
|
(8)
|
Comprised of 61,000 shares of common stock held directly and options to purchase 77,000 shares of common stock that are exercisable within 60 days after
March 7, 2016
.
|
|
(9)
|
Comprised of 1,000 shares of common stock held directly and options to purchase 122,000 shares of common stock that are exercisable within 60 days after
March 7, 2016
.
|
|
(10)
|
Comprised of options to purchase 40,000 shares of common stock that are exercisable within 60 days after
March 7, 2016
.
|
|
(11)
|
Comprised of shares included under “Named Executive Officers and Directors”, 165,000 shares of common stock owned directly by one of our other executive officers and options to purchase an aggregate of 368,000 shares of common stock held by three of our other executive officers that are exercisable within 60 days after
March 7, 2016
.
|
|
(12)
|
BlackRock, Inc. (“BlackRock”) filed a Schedule 13G/A on January 8, 2016, reporting that it had sole dispositive power with respect to an aggregate of 5,829,624 shares in its capacity as a parent holding company or control person in accordance with Rule 13d-1(b)(1)(ii)(G) under the Exchange Act. BlackRock’s address is 55 East 52nd Street, New York, New York 10022.
|
|
(13)
|
Janus Capital Management LLC (“Janus”) filed a Schedule 13G/A on February 16, 2016, reporting that it had sole voting and dispositive power with respect to an aggregate of 2,792,803 shares in its capacity as an investment adviser in accordance with Rule 13d-1(b)(1)(ii)(G) under the Exchange Act and as a parent holding company or control person in accordance with Rule 13d-1(b)(1)(ii)(G) under the Exchange Act. Janus’ address is 151 Detroit Street, Denver, Colorado 80206.
|
|
(14)
|
The Vanguard Group (“Vanguard”) filed a Schedule 13G/A on February 10, 2016, reporting that it had sole voting power with respect to 97,197 shares, shared voting power with respect to 3,100 shares, sole dispositive power with respect to 3,526,767 shares, shared dispositive power with respect to 97,197 shares and beneficial ownership of an aggregate of 3,623,964 shares in its capacity as an investment adviser in accordance with Rule 13d-1(b)(1)(ii)(E) under the Exchange Act. Vanguard’s address is 100 Vanguard Blvd., Malvern, PA 19355.
|
| 2016 Proxy Statement
|
Plan Category
|
|
Number of securities to
be issued upon exercise of outstanding options, warrants and rights (a) |
|
Weighted-average exercise price
of outstanding options, warrants and rights
|
|
Number of securities
remaining available for future issuance under equity compensation plans (excluding securities reflected in column (a)) |
|
||||
|
Equity compensation plans approved by security holders
(1)
|
|
9,201,911
|
|
|
$
|
25.46
|
|
|
6,655,325
|
|
(2)
|
|
Equity compensation plans not approved by security holders
(3)
|
|
—
|
|
|
—
|
|
|
—
|
|
|
|
|
Total
|
|
9,201,911
|
|
|
$
|
25.46
|
|
|
6,655,325
|
|
|
|
(1)
|
Comprised of the 2004 Incentive Stock Option Nonqualified Stock Option and Restricted Stock Purchase Plan and the 2007 Stock Incentive Plan (the “2007 Plan”).
|
|
(2)
|
Includes 2,703,385 Restricted Share Units that were unvested and outstanding as of January 2, 2016. The remaining amount of 3,951,940 represents shares available for future issuance under the 2007 Plan. Pursuant to the terms of the 2007 Plan, the share reserve of the 2007 Plan will automatically increase on the first day of each fiscal year, through fiscal 2017, by three percent of the aggregate number of shares of our common stock outstanding as of the last day of the immediately preceding fiscal year, or such lesser amount, including zero, determined by our Board or our Compensation Committee prior to the commencement of the fiscal year.
|
|
(3)
|
As of
January 2, 2016
, we did not have any equity compensation plans that were not approved by our stockholders.
|
| 2016 Proxy Statement
|
•
|
any person who is or was a director or executive of ours since the beginning of our immediately preceding fiscal year or an immediate family member of, or person sharing a household with, any of the foregoing individuals;
|
|
•
|
any person known by us to be the beneficial owner of more than five percent of any class of our outstanding voting securities or, if the beneficial owner is an individual, an immediate family member of, or person sharing a household with, any of the foregoing individuals; and
|
|
•
|
any firm, corporation or other entity in which any of the foregoing individuals is employed or is a general partner or principal or in a similar position, or in which any of the foregoing individuals has a five percent or greater beneficial interest.
|
|
•
|
employment and compensation of our executive officers, subject to certain exceptions;
|
|
•
|
compensation of our directors, subject to certain exceptions;
|
|
•
|
certain transactions between us and an unrelated third party entity in which the related person’s only relationship with the third party is as an employee (other than an executive officer), director or beneficial owner of less than 10% of the other entity’s shares, subject to certain limitations;
|
| 2016 Proxy Statement
|
•
|
certain contributions to the Masimo Foundation and certain other charitable contributions; and
|
|
•
|
transactions in which all of our security holders receive the same benefit on a pro rata basis.
|
| 2016 Proxy Statement
| 2016 Proxy Statement
|
|
By Order of the Board of Directors
|
|
|
|
|
|
Chairman & Chief Executive Officer
|
| 2016 Proxy Statement
| 2016 Proxy Statement
|
APPENDIX A
SUPPLEMENTAL CONSTANT CURRENCY NON-GAAP INFORMATION
(unaudited in thousands, except percentages and per share amounts)
|
|||||||||
|
RECONCILIATION OF GAAP NET INCOME TO NON-GAAP NET INCOME ATTRIBUTABLE TO MASIMO STOCKHOLDERS:
|
|||||||||
|
|
|
|
Twelve Months Ended
|
||||||
|
|
|
|
January 2,
2016 |
|
January 3,
2015 |
||||
|
GAAP net income attributable to Masimo Corporation stockholders
|
|
$
|
83,300
|
|
|
$
|
72,518
|
|
|
|
|
|
|
|
|
|||||
|
Non-GAAP adjustments:
|
|
|
|
|
|||||
|
|
Constant currency F/X adjustments:
|
|
|
|
|
||||
|
|
Product revenue
|
|
18,640
|
|
|
—
|
|
||
|
|
Cost of goods sold
|
|
(4,266
|
)
|
|
—
|
|
||
|
|
Operating expenses
|
|
(7,250
|
)
|
|
—
|
|
||
|
|
Non-operating income
|
|
428
|
|
|
—
|
|
||
|
|
Subtotal - Constant currency F/X adjustments
|
|
7,552
|
|
|
—
|
|
||
|
|
|
|
|
|
|
||||
|
|
Net tax impact of above items
|
|
156
|
|
|
—
|
|
||
|
|
|
|
|
|
|
||||
|
|
Total constant currency non-GAAP adjustments
|
|
7,708
|
|
|
—
|
|
||
|
|
|
|
|
|
|
||||
|
Adjusted constant currency non-GAAP net income attributable to Masimo Corporation stockholders
|
|
$
|
91,008
|
|
|
$
|
72,518
|
|
|
|
RECONCILIATION OF GAAP REVENUE TO NON-GAAP REVENUE:
|
|
|
|||||||
|
|
|
|
Twelve Months Ended
|
||||||
|
|
|
|
January 2,
2016 |
|
January 3,
2015 |
||||
|
GAAP product revenue
|
|
$
|
599,334
|
|
|
$
|
556,764
|
|
|
|
|
|
|
|
|
|
||||
|
Non-GAAP adjustments:
|
|
|
|
|
|||||
|
|
Constant currency F/X adjustments
|
|
18,640
|
|
|
—
|
|
||
|
|
Total constant currency non-GAAP product revenue adjustments
|
|
18,640
|
|
|
—
|
|
||
|
|
|
|
|
|
|
||||
|
Adjusted constant currency non-GAAP product revenue
|
|
617,974
|
|
|
556,764
|
|
|||
|
|
|
|
|
|
|
||||
|
GAAP royalty revenue
|
|
30,777
|
|
|
29,879
|
|
|||
|
|
|
|
|
|
|
||||
|
Adjusted constant currency non-GAAP total revenue
|
|
$
|
648,751
|
|
|
$
|
586,643
|
|
|
|
RECONCILIATION OF GAAP NET INCOME PER DILUTED SHARE TO NON-GAAP NET INCOME PER DILUTED SHARE:
|
|||||||||
|
|
|
|
Twelve Months Ended
|
||||||
|
|
|
|
January 2,
2016 |
|
January 3,
2015 |
||||
|
GAAP net income per diluted share attributable to Masimo Corporation stockholders
|
|
$
|
1.55
|
|
|
$
|
1.30
|
|
|
|
|
|
|
|
|
|
||||
|
Non-GAAP adjustments:
|
|
|
|
|
|||||
|
|
Constant currency F/X adjustments
|
|
0.14
|
|
|
—
|
|
||
|
|
Net tax impact of above item
|
|
—
|
|
|
—
|
|
||
|
|
Adjusted constant currency non-GAAP net income per diluted share adjustments
|
|
0.14
|
|
|
—
|
|
||
|
|
|
|
|
|
|
||||
|
Adjusted constant currency non-GAAP net income per diluted share attributable to Masimo Corporation stockholders
|
|
$
|
1.69
|
|
|
$
|
1.30
|
|
|
| 2016 Proxy Statement
| 2016 Proxy Statement
|
APPENDIX B
SUPPLEMENTAL EXECUTIVE MULTI-YEAR PLAN F/X ADJUSTED NON-GAAP INFORMATION
(unaudited in thousands, except percentages and per share amounts)
|
|||||||||
|
RECONCILIATION OF GAAP NET INCOME TO NON-GAAP NET INCOME ATTRIBUTABLE TO MASIMO STOCKHOLDERS:
|
|||||||||
|
|
|
|
Twelve Months Ended
|
||||||
|
|
|
|
January 2,
2016 |
|
January 3,
2015 |
||||
|
GAAP net income attributable to Masimo Corporation stockholders
|
|
$
|
83,300
|
|
|
$
|
72,518
|
|
|
|
|
|
|
|
|
|||||
|
Non-GAAP adjustments:
|
|
|
|
|
|||||
|
|
Executive Multi-Year Plan F/X adjustments:
|
|
|
|
|
||||
|
|
Product revenue
|
|
19,878
|
|
|
1,751
|
|
||
|
|
Cost of goods sold
|
|
(5,248
|
)
|
|
(1,175
|
)
|
||
|
|
Operating expenses
|
|
(8,170
|
)
|
|
(812
|
)
|
||
|
|
Non-operating income
|
|
496
|
|
|
994
|
|
||
|
|
Subtotal - Constant currency F/X adjustments
|
|
6,956
|
|
|
758
|
|
||
|
|
|
|
|
|
|
||||
|
|
Net tax impact of above items
|
|
(612
|
)
|
|
(66
|
)
|
||
|
|
|
|
|
|
|
||||
|
|
Total Executive Multi-Year Plan F/X non-GAAP adjustments
|
|
6,344
|
|
|
692
|
|
||
|
|
|
|
|
|
|
||||
|
Executive Multi-Year Plan F/X adjusted non-GAAP net income attributable to Masimo Corporation stockholders
|
|
$
|
89,644
|
|
|
$
|
73,210
|
|
|
|
RECONCILIATION OF GAAP REVENUE TO NON-GAAP REVENUE:
|
|
|
|||||||
|
|
|
|
Twelve Months Ended
|
||||||
|
|
|
|
January 2,
2016 |
|
January 3,
2015 |
||||
|
GAAP product revenue
|
|
$
|
599,334
|
|
|
$
|
556,764
|
|
|
|
|
|
|
|
|
|
||||
|
Non-GAAP adjustments:
|
|
|
|
|
|||||
|
|
Executive Multi-Year Plan F/X adjustments
|
|
19,878
|
|
|
1,751
|
|
||
|
Total Executive Multi-Year Plan F/X non-GAAP product revenue adjustments
|
|
19,878
|
|
|
1,751
|
|
|||
|
|
|
|
|
|
|
||||
|
Executive Multi-Year Plan F/X adjusted non-GAAP product revenue
|
|
$
|
619,212
|
|
|
$
|
558,515
|
|
|
|
RECONCILIATION OF GAAP NET INCOME PER DILUTED SHARE TO NON-GAAP NET INCOME PER DILUTED SHARE:
|
|||||||||
|
|
|
|
Twelve Months Ended
|
||||||
|
|
|
|
January 2,
2016 |
|
January 3,
2015 |
||||
|
GAAP net income per diluted share attributable to Masimo Corporation stockholders
|
|
$
|
1.55
|
|
|
$
|
1.30
|
|
|
|
|
|
|
|
|
|
||||
|
Non-GAAP adjustments:
|
|
|
|
|
|||||
|
|
Executive Multi-Year Plan F/X adjustments
|
|
0.13
|
|
|
0.01
|
|
||
|
|
Net tax impact of above item
|
|
(0.01
|
)
|
|
—
|
|
||
|
|
Total Executive Multi-Year Plan F/X net income per diluted share adjustments
|
|
0.12
|
|
|
0.01
|
|
||
|
|
|
|
|
|
|
||||
|
Executive Multi-Year Plan F/X adjusted non-GAAP net income per diluted share attributable to Masimo Corporation stockholders
|
|
$
|
1.67
|
|
|
$
|
1.31
|
|
|
| 2016 Proxy Statement
| 2016 Proxy Statement
|
Vote by internet
• Go to www.envisionreports.com/MASI • Or scan the QR code with your smartphone • Follow the steps outlined on the secure website |
|
Using a
black ink
pen, mark your votes with an X as shown in this example. Please do not write outside the designated areas.
|
|
ý
|
|
| 2016 Proxy Statement
|
|
|
THIS PROXY WILL BE VOTED IN ACCORDANCE WITH THE SPECIFICATIONS MADE HEREIN. IF NO SPECIFICATIONS ARE MADE, THIS PROXY WILL BE VOTED
FOR
THE ELECTION OF THE NOMINEE FOR DIRECTOR IN PROPOSAL NO. 1,
FOR
THE APPROVAL OF PROPOSAL NO. 2 AND
FOR
THE APPROVAL OF PROPOSAL NO. 3.
PLEASE MARK, SIGN, DATE AND MAIL THIS PROXY CARD PROMPTLY, USING THE ENCLOSED ENVELOPE WHICH IS POSTAGE PREPAID IF MAILED IN THE UNITED STATES.
|
|
|
|
Proposals
|
|
|
|
|
|
|
|
|
|
|
|
|
|
For
|
|
Against
|
|
Abstain
|
|
1.
|
Election of Class III Director:
|
|
|
|
|
|
|
|
|
- Craig Reynolds
|
|
o
|
|
o
|
|
o
|
|
2.
|
To ratify the selection of Grant Thornton LLP as the Company’s independent registered public accounting firm for fiscal year ending December 31, 2016.
|
|
o
|
|
o
|
|
o
|
|
3.
|
Advisory resolution to approve named executive officer compensation.
|
|
o
|
|
o
|
|
o
|
|
NOTE:
In their discretion, the proxies are authorized to vote upon such other business as may properly come before the meeting or any adjournment of postponement thereof.
|
|||||||
|
|
|
Authorized Signatures — This section must be completed for your vote to be counted. — Date and Sign Below
|
| 2016 Proxy Statement
|
|
|
|
|
|
|
|
|
Date (mm/dd/yyyy) — Please print date below.
|
|
|
Signature 1 — Please keep signature within the box.
|
|
|
Signature 2 — Please keep signature within the box.
|
|
/ /
|
|
|
|
|
|
|
| 2016 Proxy Statement
|
|
+
|
|
Proxy — MASIMO CORPORATION
|
|
|
|
|
|
Non-Voting Items
|
|
|
|
Change of Address
— Please print new address below.
|
|
Comments
— Please print your comments below.
|
||
|
|
|
|
||
|
|
IF VOTING BY MAIL, YOU
MUST
COMPLETE SECTIONS A – C ON BOTH SIDES OF THIS CARD.
|
|
+
|
| 2016 Proxy Statement
No information found
* THE VALUE IS THE MARKET VALUE AS OF THE LAST DAY OF THE QUARTER FOR WHICH THE 13F WAS FILED.
| FUND | NUMBER OF SHARES | VALUE ($) | PUT OR CALL |
|---|
| DIRECTORS | AGE | BIO | OTHER DIRECTOR MEMBERSHIPS |
|---|
No information found
No Customers Found
No Suppliers Found
Price
Yield
| Owner | Position | Direct Shares | Indirect Shares |
|---|