Z AXIS CORP
DEF 14A, 1999-07-30
MOTION PICTURE & VIDEO TAPE PRODUCTION
Previous: DREYFUS NEW YORK TAX EXEMPT BOND FUND INC /NEW/, 485APOS, 1999-07-30
Next: RESERVE NEW YORK TAX EXEMPT TRUST, 485BPOS, 1999-07-30








                               Z-AXIS CORPORATION
                         7395 E. Orchard Road, Suite 100
                        Greenwood Village, Colorado 80111


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                         To be held: September 17, 1999


To the Shareholders of Z-Axis Corporation:

Notice  is  hereby  given  of the  Annual  Meeting  of  Shareholders  of  Z-Axis
Corporation  (the  "Company"),  a  Colorado  corporation,  to be held at  Z-Axis
Corporation,  7395 E. Orchard Road, Suite 100,  Greenwood  Village,  Colorado on
September 17, 1999 at 3:00 p.m. for the following purposes:

1.   To elect directors of the Company for the ensuing corporate year

2.   To consider such other matters as may properly come before the meeting.

Only  shareholders  of  record  at the close of  business  on July 31,  1999 are
entitled to be notified of and to vote at the meeting.

It is important  that your shares be  represented  at the meeting.  The Board of
Directors of the Company  extends a cordial  invitation to all  shareholders  to
attend and recommends that you execute and mail the enclosed Proxy in the return
envelope as promptly as possible.  Shareholders who attend the meeting in person
may revoke their proxies and vote in person.



                       By Order of the Board of Directors




                          Marilyn T. Heller, Secretary
                          Englewood, Colorado
                          July 31, 1999




<PAGE>



                               Z-AXIS CORPORATION
                         7395 E. Orchard Road, Suite 100
                        Greenwood Village, Colorado 80111


                                 PROXY STATEMENT

This  Proxy  Statement  is  being  furnished  to  the   shareholders  of  Z-Axis
Corporation  (the "Company") in connection with the solicitation by the Board of
Directors  of the  Company  of  proxies  to be voted at the  Annual  Meeting  of
Shareholders  to be held on September 17, 1999.  The  approximate  date on which
this Proxy  Statement and the form of proxy are first to be sent or given to the
shareholders is August 30, 1999.  Some of the officers and regular  employees of
the Company, without additional compensation,  may solicit proxies personally or
by telephone, if deemed necessary. The cost of solicitation will be borne by the
Company.  A shareholder may revoke a proxy previously given by him or her at any
time  prior to its use,  by  giving  written  notice of such  revocation  to the
Secretary of the Company.  All proxies received by the Board of Directors of the
Company and not revoked will be voted at the meeting.

Except as described  below,  shareholders  of record at the close of business on
July 31, 1999, will be entitled to one vote per share on all business transacted
at the  meeting.  If  one-third  of the  outstanding  shares are  present at the
meeting in person or represented by proxy and entitled to vote, such shares will
constitute a quorum.  Each matter coming before the Annual Meeting  requires for
approval  the  affirmative  vote of the  majority  of the quorum  present at the
meeting, in person or by proxy and entitled to vote. At the close of business on
July 31,  1998,  there were  3,805,000  shares of the common  stock  ($0.001 par
value) entitled to vote.

Proposal #1: Election of Directors

THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  SHAREHOLDERS  VOTE  "FOR" EACH OF THE
PERSONS NOMINATED BY THE BOARD OF DIRECTORS

The following  persons have been nominated to serve on the Board of Directors of
the Company until the next Annual Meeting of Shareholders: Steven H. Cohen, Alan
Treibitz, Marilyn T. Heller, Marvin A. Davis and James E. Pacotti, Jr. If one or
more of the  current  nominees  at the time of the meeting is unable to serve or
for good cause will not serve, the shares  represented by the proxies  solicited
by the  Board  of  Directors  will be  voted  for the  other  directors  who are
nominated  and  for  any  substitute  nominee(s)  designated  by  the  Board  of
Directors.

                       NOMINEES TO THE BOARD OF DIRECTORS

The Company's existing Board of Directors consists of five members. Officers and
directors are elected annually and serve until their  respective  successors are
elected.  The  Company's  Board of  Directors  has one standing  committee:  the
Compensation Committee,  whose members are Dr. Cohen, Mr. Davis and Mr. Pacotti.
The  Compensation   Committee  has  general   responsibility  for  all  employee
compensation and benefit matters,  including recommendation to the full Board on
compensation of officers and benefit plans. The Compensation  Committee met once
during the fiscal year ended March 31, 1999.

The Board of Directors held five meetings during the fiscal year ended March 31,
1999. All members of the Board were present at each meeting.

The following  table sets forth the name and age of each nominee to the Board of
Directors and any other position held with the Company:

Name of individual       Age              Office or position
- --------------------------------------------------------------------------------
Steven H. Cohen           63              Chief Executive Officer, Director
Alan Treibitz             47              Chief Operating Officer, President,
                                           Chief Financial Officer, Treasurer,
                                           Director
Marilyn T. Heller         69              Secretary, Director
Mr. Marvin A. Davis       61              Director
Mr. James E. Pacotti, Jr. 52              Director
- --------------------------------------------------------------------------------

Other executive officers

The following  table sets forth the name and age of each executive  officer that
is not a member of the Board of Directors:

Name of individual       Age              Office or position
- --------------------------------------------------------------------------------
Jon D. Ackelson           56               Vice President, Production
Stephanie S. Kelso        48               Vice  President, Sales and Marketing
- --------------------------------------------------------------------------------

Background information

Background   information   concerning  the  principal  occupation  and  business
experience of the officers and directors of the Company is presented below:

Steven H. Cohen has served as Chief  Executive  Officer  since March 1, 1993, as
President  from June 1983 to March  1993 and as a Director  since June 1983.  He
received a Ph.D.  degree from the  University of Denver in 1973 and a bachelor's
and a master's degree from St. Louis University in 1958 and 1965,  respectively.
Dr. Cohen is married to Ms. Heller.

Alan Treibitz has served as Chief Operating Officer and President since March 1,
1993, and as Chief Financial Officer, Treasurer and Director since October 1983.
He received a bachelor's  degree from Pomona  College in 1974.  Mr.  Treibitz is
married to Ms. Heller's daughter.

Marilyn T. Heller has served as Secretary and Director  since October 1983.  She
received a bachelor's degree from the University of Denver in 1967. From 1981 to
1991, she was a marketing representative at Bank Western of Denver. From 1992 to
1993,  she was Marketing  Director at Health Mark,  Inc. Ms. Heller devotes such
time to the affairs of the Company as is necessary  to  discharge  her duties as
Secretary and Director. Ms. Heller is married to Dr. Cohen.

Mr.  Marvin A. Davis has served as  Director  since  April  1997.  He received a
bachelor's degree and MBA from Washington University.  Since 1992, he has served
as President of Grisanti,  Galef & Goldress,  a crisis  management firm that has
assisted many of the foremost  buy-out firms in the United States.  Mr. Davis is
also  currently  serving  as  Chairman  and  CEO  of  Datamax   Corporation,   a
manufacturer  of bar code  printers.  From 1962 to 1992, Mr. Davis has served in
senior  executive  management  and consulting  positions with several  different
organizations in various industries. Mr. Davis has authored several publications
and articles that have appeared in journals such as Business  Week,  Wall Street
Journal and CEO Magazine.

Mr. James E. Pacotti, Jr. has served as Director since April 1997. He received a
bachelor's  degree from Colorado  State  University and  Distinguished  Military
Graduate  Honors.  He has served as Vice President,  Sales of Expertec,  Inc., a
software  development company  specializing in field service management software
applications, since April 1996. From December 1975 to February 1996, Mr. Pacotti
served in various senior exective management and sales positions in the computer
software and hardware  industry.  From August 1968 to November 1973, Mr. Pacotti
served as a Captain in the United States Army.

Jon D. Ackelson has served as Vice President, Production since April 1995 and as
Director of Production  from  December 1992 to March 1995.  Prior to joining the
Company in 1992,  he was  employed  as a  producer,  writer and  director in the
motion picture and television  industries.  Mr.  Ackelson  received a bachelor's
degree from the  University of Miami and a Masters degree from the University of
Denver.

Stephanie S. Kelso has served as Vice President, Sales and Marketing since April
1995 and as Director,  Sales and  Marketing  from  February  1993 to March 1995.
Prior to joining the  Company in 1993,  Ms.  Kelso was the General  Manager of a
national computer graphics company.  Ms. Kelso received a bachelor's degree from
Indiana University in 1974 and a Master of Arts in 1976.

Employment Agreements

The  Company has  entered  into  employment  agreements  with Dr.  Cohen and Mr.
Treibitz.  The agreements  provide for each of them to assign to the Company all
rights  to  inventions  and  other  matters  developed  in the  course  of their
employment.  The agreements  also provide that they may not,  during the term of
their  employment or for two years  thereafter,  accept or perform any work that
directly or indirectly  interferes in any way with the work or  relationship  of
the Company with its customers or other employees.  They have agreed to maintain
the  confidentiality  of  Company  information  and not to compete  directly  or
indirectly through the use of proprietary information for one year following the
termination of their employment for any reason. The employment agreements may be
terminated  by either the  Company or the  individual  upon  thirty  days notice
without cause or without prior notice for cause,  including a material breach of
the agreement.  Compensation under the agreements is determined  annually by the
Compensation Committee of the Board of Directors.


<PAGE>



Executive compensation

The following table sets forth the aggregate  remuneration earned and accrued by
the Company for the fiscal  years ended March 31, 1999,  1998,  and 1997 for the
Chief Executive  Officer and the Chief Operating Officer of the Company on March
31, 1999:
<TABLE>
<CAPTION>


                                 Fiscal     Salary   Profit Sharing   Other Compensation
Name and principal position       year        ($)        ($)                   ($)
- -----------------------------------------------------------------------------------------
<S>                               <C>      <C>         <C>                     <C>
Steven H. Cohen,
  Chief Executive Officer         1999     109,456        0                    0
                                  1998     104,244     22,091                  0
                                  1997      99,552        0                    0
Alan Treibitz,
  Chief Operating Officer,        1999     109,456        0                    0
  President, Chief Financial-     1998     104,244     29,454                  0
  Officer                         1997      99,552        0                    0

- -----------------------------------------------------------------------------------------
</TABLE>


The bonuses  earned by Dr. Cohen and Mr.  Treibitz  during the fiscal year ended
March 31,  1998 were  awarded  under an  ongoing  program,  which is  authorized
annually  by the  Board  of  Directors  and  administered  by  the  Compensation
Committee  for  attaining  certain  profit or other goals.  No such bonuses were
earned  during the fiscal years ended March 31, 1999 or 1997.  Dr. Cohen and Mr.
Treibitz do not participate in decisions regarding their own compensation.

Options granted in the last fiscal year

The following table sets forth certain information  regarding options granted to
the Chief Executive  Officer and Chief Operating  Officer during the fiscal year
ended March 31, 1999:

<TABLE>
<CAPTION>



       Name     granted (#)  year (%)  ($/share)(1)      date       option terms (2)
- ------------------------------------------------------------------------------------
                                                                       5%      10%
                                                                    ----------------
<S>                <C>        <C>         <C>        <C>   <C>       <C>      <C>
Steven H. Cohen    7,500      11.7%       $0.2063    03/31/2003      $ 428    $945

Alan Treibitz      7,500      11.7%       $0.2063    03/31/2003      $ 428    $945
- ------------------------------------------------------------------------------------
</TABLE>

(1)   The  exercise  price per share of granted  options for Steven H. Cohen and
      Alan  Treibitz  was equal to 110% of the fair  market  value of the Common
      Stock on the date of the  grant as  reported  on the  Electronic  Bulletin
      Board.

(2)   The  potential  realizable  value is  calculated  based on the term of the
      option (5 years). It is calculated  assuming that the fair market value of
      the  Company's  Common  Stock  on the  date of  grant  appreciates  at the
      indicated  annual  rate  compounded  annually  for the entire  term of the
      option  and that the option is  exercised  and sold on the last day of its
      term for the appreciated stock price.

Aggregate option exercises in last fiscal year and fiscal year end option values

The following table sets forth  information  with respect to (i) the exercise of
stock options by the Chief Executive  Officer and Chief Operating Officer during
the fiscal year ended March 31, 1999,  (ii) the number of securities  underlying
unexercised  options  held by the Chief  Executive  Officer and Chief  Operating
Officer  as of March 31,  1999 and (iii) the value of  unexercised  in-the-money
options  (i.e.,  options  for which the fair  market  value of the Common  Stock
($0.1875 at March 31, 1999 exceeds the exercise price) as of March 31, 1999:

<TABLE>
<CAPTION>

- -------------------------------------------------------------------------------------------------
                                                                   Value of unexercised-in-the-
                             Number of unexercised options at    money options at fiscal year end
                                    at fiscal year end                      ($) (1)
                            ---------------------------------------------------------------------
                   Shares
                 Acquired to
    Name          Exercise      Exercisable    Unexercisable      Exercisable       Unexercisable
- -------------------------------------------------------------------------------------------------

<S>                   <C>          <C>                <C>             <C>               <C>
Steven H. Cohen       0            17,500             0               $250              $ 0
Alan Treibitz         0            17,500             0               $250              $ 0

- -------------------------------------------------------------------------------------------------
</TABLE>


(1)  Based on the fair  market  value of the Common  Stock as of March 31,  1999
     ($0.1875)  minus the  exercise  price,  multiplied  by the number of shares
     underlying the option.

      SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

The following table sets forth the number of shares of common stock beneficially
owned  by each  owner  of 5% or  more of the  Company's  common  stock,  by each
director and by all  director's  and officers as a group,  and the percentage of
the  outstanding  common  stock owned by such  persons and by such group,  as of
March 31,  1999.  For  purposes of this  presentation,  beneficial  ownership is
deemed  to be the  possession  of sole  voting  and  investment  powers,  unless
otherwise indicated.

Name and address               Shares of common stock           Percent of
beneficial owner                 beneficially owned            common stock
- ----------------------------------------------------------------------------

Steven H. Cohen (1)                   600,188                    15.1%
7395 E. Orchard Road, Suite 100
Greenwood Village, CO 80111

Valerie L. Switzer (2)                415,851                    10.4%
16020 East Milan Drive
Aurora, CO 80013 .

Gold C Enterprises, Inc.              411,250                    10.3%
1670 York Street
Denver, CO 80206

Alan Treibitz (3)                     405,891                    10.2%
7395 E. Orchard Road, Suite 100
Greenwood Village, CO 80111

Marilyn T. Heller (1)                 147,975                     3.9%
4530 South Verbena
Denver, CO 80237

All officers and directors as a     1,260,054                    31.6%
 group (7 persons)
- ----------------------------------------------------------------------------

(1)   Dr. Cohen and Ms. Heller  disclaim  beneficial  ownership of the Company's
      common  stock owned by the other.  Includes  currently  exercisable  stock
      options to purchase  5,000 shares at $0.138 per share until March 2007 and
      5,000  shares at $0.275 per share  until  March  2008 and 7,500  shares at
      $0.2063 until March 2009.

(2)   Includes  213,332  shares of common  stock owned by Mrs.  Switzer's  minor
      children of which Mrs. Switzer is beneficial owner.

(3)   Includes  currently  exercisable stock options to purchase 5,000 shares at
      $0.138 per share  until  March  2007 and 5,000  shares at $0.275 per share
      until March 2008 and 7,500 shares at $0.2063 until March 2009

                              SHAREHOLDER PROPOSALS

Shareholders may submit proposals for inclusion,  under certain  conditions,  in
the  2000  Proxy  Statement  for  consideration  at  the  2000  Annual  Meeting.
Shareholders'  proposals  must be received  at the  Company's  corporate  office
before March 31, 2000, for inclusion in the 2000 proxy material.

                                  OTHER MATTERS

The Board of Directors  knows of no other business to be presented at the Annual
Meeting. If other matters do come before the meeting, it is the intention of the
persons named in the accompanying form of proxy to vote each proxy in accordance
with their best judgment on such matters.




           RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS


BDO Seidman,  LLP, conducted the audit of the Company's financial statements for
the years ended March  31,1997 and 1998.  Ehrhardt  Keefe  Steiner & Hottman PC,
Certified  Public  Accountants  and  Consultants,  conducted  the  audit  of the
Company's  financial  statements for the year ended March 31, 1999.  These firms
performed no  accounting  services  for the Company  other than the audit of its
financial  statements  and  tax  compliance   services.   It  is  the  Company's
understanding that BDO Seidman,  LLP and Ehrhardt Keefe Steiner & Hottman PC are
obligated  to  maintain  audit  independence  as  prescribed  by the  accounting
profession and certain  requirements of the Securities and Exchange  Commission.
As a result,  the  directors  of the  Company do not  specifically  approve,  in
advance, non-audit services provided by a firm, nor do they consider the effect,
if any, of such services on audit independence


                                  ANNUAL REPORT

The  Company's  1999 Annual Report to  Shareholders  is enclosed with this Proxy
Statement.

         IF YOU CAN NOT ATTEND THE ANNUAL MEETING, PLEASE SIGN, DATE AND
                   PROMPTLY MAIL THE ENCLOSED PROXY.




Marilyn T. Heller, Secretary
Englewood, Colorado
July 31, 1999




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission