<PAGE> 1
SCHEDULE 14A INFORMATION
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
EXCHANGE ACT OF 1934
Filed by the Registrant /X/
Filed by a Party other than the Registrant / /
Check the appropriate box:
<TABLE>
<S> <C>
/ / Preliminary Proxy Statement / / Confidential, for Use of the Commission
/X/ Definitive Proxy Statement Only (as permitted by Rule 14a-6(e)(2))
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to sec. 240.14a-11(c) or sec. 240.14a-12
</TABLE>
DH Technology, Inc.
- --------------------------------------------------------------------------------
(Name of Registrant as Specified In Its Charter)
- --------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
/X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), or 14a-6(i)(1), or 14a-6(i)(2)
or Item 22(a)(2) of Schedule 14A.
/ / $500 per each party to the controversy pursuant to Exchange Act Rule
14a-6(i)(3).
/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
(1) Title of each class of securities to which transaction applies:
---------------------------------------------------------------------
(2) Aggregate number of securities to which transaction applies:
---------------------------------------------------------------------
(3) Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
filing fee is calculated and state how it was determined):
---------------------------------------------------------------------
(4) Proposed maximum aggregate value of transaction:
---------------------------------------------------------------------
(5) Total fee paid:
---------------------------------------------------------------------
/ / Fee paid previously with preliminary materials.
/ / Check box if any part of the fee is offset as provided by Exchange Act Rule
0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously. Identify the previous filing by registration statement number,
or the Form or Schedule and the date of its filing.
(1) Amount Previously Paid:
---------------------------------------------------------------------
(2) Form, Schedule or Registration Statement No.:
---------------------------------------------------------------------
(3) Filing Party:
---------------------------------------------------------------------
(4) Date Filed:
---------------------------------------------------------------------
<PAGE> 2
NOTICE OF ANNUAL MEETING OF SHAREHOLDERS OF
DH TECHNOLOGY, INC.
To All Shareholders:
The 1996 Annual Meeting of the Shareholders of DH Technology, Inc. (the
"Company") will be held at the Sheraton Hotel West Tower on Harbor Island, San
Diego, California 92101 on April 30, 1996 at 10:00 a.m., to act on the following
matters:
(1) To elect five persons to the Company's Board of Directors;
(2) To ratify the appointment of KPMG Peat Marwick LLP as the Company's
independent auditors for the current fiscal year; and
(3) To act on such other matters as may properly come before the meeting or
any adjournment(s) thereof.
In accordance with the Company's Bylaws, the Board of Directors has fixed
the close of business on March 4, 1996 as the record date for the determination
of shareholders entitled to notice of, and to vote at, this meeting or any
adjournment(s) thereof. The stock transfer books will not be closed. Your
attention is directed to the enclosed Proxy Statement setting forth information
regarding the matters to be acted upon at the meeting. You are cordially invited
to attend the meeting in person.
Dated: March 25, 1996
By Order of the Board of Directors of
DH TECHNOLOGY, INC.
By: James A. Cole, Secretary
<PAGE> 3
TABLE OF CONTENTS
<TABLE>
<CAPTION>
PAGE
----
<S> <C>
PROXY STATEMENT FOR 1996 ANNUAL MEETING OF SHAREHOLDERS
INFORMATION CONCERNING SOLICITATION AND VOTING...................................... 1
General............................................................................. 1
Record Date and Shares Outstanding.................................................. 1
Revocability of Proxies............................................................. 1
Voting and Solicitation............................................................. 1
Quorum; Abstentions; Broker Non-Votes............................................... 1
Deadline for Receipt of Shareholder Proposals for 1997 Annual Meeting............... 2
PROPOSAL NO. 1 -- ELECTION OF DIRECTORS............................................... 2
Nominees and Vote Required.......................................................... 2
Board Meetings and Committees....................................................... 3
Compensation of Directors........................................................... 3
PROPOSAL NO. 2 -- RATIFICATION OF INDEPENDENT AUDITORS................................ 4
Vote Required....................................................................... 4
EXECUTIVE COMPENSATION................................................................ 5
Executive Compensation Tables....................................................... 5
Option Grants in Last Fiscal Year................................................... 5
Aggregated Option Exercises in Last Fiscal Year and Fiscal Year End Option Values... 6
Employment Agreement and Change-in-Control Arrangements............................. 6
Report of the Compensation Committee................................................ 6
Compensation Committee Interlocks and Insider Participation......................... 8
COMPANY PERFORMANCE -- COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN................ 8
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT........................ 9
COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934.................. 10
OTHER MATTERS......................................................................... 10
</TABLE>
i
<PAGE> 4
DH TECHNOLOGY, INC.
PROXY STATEMENT FOR 1996 ANNUAL MEETING OF SHAREHOLDERS
INFORMATION CONCERNING SOLICITATION AND VOTING
GENERAL
The enclosed Proxy is solicited on behalf of the Board of Directors of DH
Technology, Inc. (the "Company") for use at the Annual Meeting of Shareholders
to be held on April 30, 1996 at 10:00 a.m., local time, or at any adjournment(s)
thereof, for the purposes set forth herein and in the accompanying Notice of
Annual Meeting of Shareholders. The Annual Meeting will be held at the Sheraton
Hotel West Tower on Harbor Island, San Diego, California 92101. The Company's
principal offices are located at 15070 Avenue of Science, San Diego, California
92128. The telephone number at that address is (619) 451-3485.
These proxy solicitation materials were mailed on or about March 25, 1996
to all shareholders entitled to vote at the meeting.
RECORD DATE AND SHARES OUTSTANDING
Shareholders of record at the close of business on March 4, 1996 are
entitled to notice of and to vote at the meeting. At the record date, 7,921,965
shares of the Company's Common Stock (the "Common Stock") were issued and
outstanding.
REVOCABILITY OF PROXIES
Any proxy given pursuant to this solicitation may be revoked by the person
giving it at any time before its use by delivering to the Company (Attn:
Corporate Secretary) a written notice of revocation or a duly executed proxy
bearing a later date, or by attending the meeting and voting in person.
VOTING AND SOLICITATION
Every shareholder voting at the election of directors may cumulate such
shareholder's votes and give one candidate a number of votes equal to the number
of directors to be elected multiplied by the number of votes to which the
shareholder's shares are entitled, or distribute the shareholder's votes on the
same principle among as many candidates as the shareholder thinks fit, provided
that votes cannot be cast for more than five candidates. However, no shareholder
shall be entitled to cumulate votes unless the candidate's name has been placed
in nomination prior to the voting and the shareholder, or any other shareholder,
has given notice at the meeting prior to the voting of the intention to cumulate
the shareholder's votes. On all other matters, each share has one vote.
The cost of this solicitation will be borne by the Company. In addition to
solicitation by mail, proxies may also be solicited by certain of the Company's
directors, officers and regular employees, without additional compensation,
personally or by telephone, telefax or telegram.
QUORUM; ABSTENTIONS; BROKER NON-VOTES
The required quorum for the transaction of business at the Annual Meeting
is a majority of the shares of Common Stock issued and outstanding on the Record
Date. Shares that are voted "FOR", "AGAINST" or "ABSTAIN" on a matter are
treated as being present at the meeting for purposes of establishing a quorum
and are also treated as shares "represented and voting" at the Annual Meeting
(the "Votes Cast") with respect to such matter.
While there is no definitive statutory or case law authority in California
as to the proper treatment of abstentions, the Company believes that abstentions
should be counted for purposes of determining both (i) the presence or absence
of a quorum for the transaction of business and (ii) the total number of Votes
Cast with respect to a proposal (other than the election of directors). In the
absence of controlling precedent
<PAGE> 5
to the contrary, the Company intends to treat abstentions in this manner.
Accordingly, abstentions will have the same effect as a vote against the
proposal.
Broker non-votes will be counted for purposes of determining the presence
or absence of a quorum for the transaction of business, but will not be counted
for purposes of determining the number of Votes Cast with respect to the
proposal on which the broker has expressly not voted. Thus, a broker non-vote
will not affect the outcome of the voting on a proposal.
An automated system administered by the Company's transfer agent will be
used to tabulate proxies. Tabulated proxies will be transmitted to an employee
of the Company who will serve as inspector of elections.
DEADLINE FOR RECEIPT OF SHAREHOLDER PROPOSALS FOR 1997 ANNUAL MEETING
Proposals of shareholders of the Company that are intended to be presented
by such shareholders at the Company's 1997 Annual Meeting of Shareholders must
be received by the Company no later than November 17, 1996 in order to be
eligible for inclusion in the proxy statement and form of proxy relating to that
meeting.
PROPOSAL NO. 1
ELECTION OF DIRECTORS
NOMINEES AND VOTE REQUIRED
A board of five (5) directors is to be elected at the meeting. Unless
otherwise instructed, the proxy holders will vote the proxies received by them
for the five nominees named below, all of whom are presently directors of the
Company. In the event that any such nominee is unable or declines to serve as a
director at the time of the Annual Meeting of Shareholders, the proxies will be
voted for any nominee who shall be designated by the present Board of Directors
to fill the vacancy. In the event that additional persons are nominated for
election as directors, the proxy holders intend to vote all proxies received by
them in such a manner in accordance with cumulative voting as will assure the
election of as many of the nominees listed below as possible, and, in such
event, the specific nominees to be voted for will be determined by the proxy
holders. The five nominees for director receiving the highest number of
affirmative votes of the shares entitled to be voted for them shall be elected
as directors. Votes withheld from any director are counted for purposes of
determining the presence or absence of a quorum, but have no other legal effect
under California law. It is not expected that any nominee will be unable or will
decline to serve as a director. The term of office of each person elected as a
director will continue until the next Annual Meeting of Shareholders or until a
successor has been elected and qualified.
The names of the nominees, and certain information about them as of the
record date, are set forth below.
<TABLE>
<CAPTION>
DIRECTOR
NAME OF NOMINEE AGE PRINCIPAL OCCUPATION SINCE
- ----------------------- --- -------------------------------------- --------
<S> <C> <C> <C>
William J. Bowers 67 Private Investor 1990
William H. Gibbs 52 President, Chief Executive Officer and 1985
Chairman of the Board of Directors
of the Company
Bruce G. Klaas 63 Private Investor and Attorney 1983
Don M. Lyle 56 Independent Consultant 1992
George M. Ryan 74 Private Investor 1983
</TABLE>
Mr. Bowers was Chief Executive Officer and Chairman of MSI Data
Corporation, a data collection company, for more than five years prior to 1988.
He retired from that position in 1988 and is now a private investor. Mr. Bowers
is also a director of Quality Systems, Inc.
Mr. Gibbs has been the President and Chief Executive Officer of the Company
since November 1985 and became Chairman of the Board of Directors of the Company
in February 1987. From August 1983 until
2
<PAGE> 6
November 1985, he held various positions, including those of President and Chief
Operating Officer, with Computer and Communications Technology, a supplier of
rigid disc magnetic recording heads to the peripheral equipment segment of the
computer industry.
Mr. Klaas is a private investor and a patent lawyer. He has been of counsel
to the law firm of Klaas, Law, O'Meara and Malkin, P.C., Denver, Colorado, the
Company's patent counsel, since December 1990, when he retired from the active
practice of law. Prior to that date he was a partner in a predecessor law firm,
Klaas & Law, for 15 years.
Mr. Lyle has been an independent consultant since 1983 to a number of
technology-based companies in the United States, Europe and Japan. From 1984
through 1987, Mr. Lyle was President and Chief Executive Officer of Data
Electronics, Inc. Mr. Lyle is also a director of Emulex Network Systems.
Mr. Ryan is a private investor.
BOARD MEETINGS AND COMMITTEES
The Board of Directors of the Company held a total of four meetings during
1995. No director attended fewer than 75% of such meetings or of committee
meetings held while such director was a member of the Board or of a committee.
The Board of Directors has a Nominating Committee, an Audit Committee and a
Compensation Committee.
The Nominating Committee recommends new members for the Company's Board of
Directors. The Committee consists of William J. Bowers and William H. Gibbs.
Thus far, the functions of the Nominating Committee have been performed by the
Board of Directors. The Nominating Committee held no meetings in 1995.
The Audit Committee recommends engagement of the Company's independent
auditors, approves services performed by such auditors and reviews and evaluates
the Company's accounting system and its system of internal accounting controls.
This Committee, consisting of George M. Ryan and William J. Bowers, held one
meeting during 1995.
The Compensation Committee reviews and administers the compensation of the
officers of the Company and administers the Company's 1992 Stock Plan and, to
the extent necessary with respect to outstanding options, the Company's 1983
Incentive Stock Option Plan. This Committee, currently consisting of Bruce G.
Klaas and Don M. Lyle, held two meetings during 1995.
COMPENSATION OF DIRECTORS
Retainer and Meeting Fees
All non-employee directors received a $6,000 annual retainer plus $1,250
for each Board of Directors meeting attended and for each committee meeting
which did not occur on a regularly scheduled date.
Director Warrant Plan
The Company's Director Warrant Plan (the "Warrant Plan") was adopted in
December 1985 by the Board of Directors and approved by the shareholders in
April 1986 for the purpose of issuing Common Stock Purchase Warrants (the
"Warrants") to directors of the Company who are otherwise ineligible under the
Company's stock option programs. A total of 225,000 shares of Common Stock is
reserved for issuance under the Warrant Plan. Under the Warrant Plan as
currently in effect, each non-employee director automatically receives a Warrant
to purchase 15,000 shares of the Company's Common Stock upon first becoming a
director (the "Initial Warrant") and each non-employee director automatically
receives an additional Warrant to purchase 5,250 shares each year (the "Annual
Warrant") beginning in the fifth year after the grant of such Initial Warrant.
On August 14, 1995, grants of Annual Warrants to purchase 5,250 shares of the
Company's Common Stock were made to Messrs. Bowers, Klaas and Ryan at an
exercise price of $18.
3
<PAGE> 7
The exercise price of the Warrants granted under the Warrant Plan is equal
to the fair market value of the Company's Common Stock on the date of the grant.
Each Initial Warrant vests as to 1/48th of the shares subject thereto for each
full calendar month after the date of grant that the holder of such Initial
Warrant remains a member of the Board of Directors. Each Annual Warrant vests
one year after the date of grant, subject to the holder of such Annual Warrant
remaining a member of the Board of Directors during such one-year period.
Initial Warrants and Annual Warrants may be exercised with respect to unvested
shares if a repurchase agreement is executed between the warrantholder and the
Company. The repurchase agreement grants the Company the right to repurchase
unvested shares at the original purchase price in the event the warrantholder
ceases to be a member of the Board of Directors. Warrants may be exercised
within three months after the date the holder ceases to serve as a director and
expire five years after grant. The Warrants are not transferable by their
holders other than by will or laws of descent and may be exercised during the
lifetime of the holder only by the holder. In the event of a change-in-control,
all Warrants outstanding under the Warrant Plan will become fully vested as to
all shares subject to the Warrant. A "change-in-control" is defined to include
the following events:
A. Any of the following that are approved by the requisite vote of the
shareholders of the Company:
1. a transaction or series of transactions occurring within three years
resulting in more than 50% of the Company's voting stock being
transferred to new shareholders;
2. a transaction or series of transactions occurring within three years
resulting in more than 50% of the assets of the Company being sold or
disposed of; or
3. a dissolution or liquidation of the Company, or a partial liquidation
involving more than 50% of its assets;
B. The acquisition of beneficial ownership by any person of more than 50%
of the voting power of the outstanding capital stock of the Company; and
C. A change in the majority of the members of the Board of Directors in a
three-year period for reasons other than death, disability or voluntary
resignation.
PROPOSAL NO. 2
RATIFICATION OF INDEPENDENT AUDITORS
Upon the recommendation of the Audit Committee and subject to the
ratification by the shareholders, the Board of Directors appointed KPMG Peat
Marwick LLP, independent public auditors to serve for the fiscal year ending
December 31, 1996.
The Board of Directors recommends that the shareholders vote for
ratification of the appointment of KPMG Peat Marwick LLP as the Company's
independent auditors to audit the financial statements for the Company for the
year ending December 31, 1996. In the event of a negative vote on such
ratification, the Board of Directors will reconsider its selection.
Representatives of KPMG Peat Marwick LLP are expected to be present at the
meeting with the opportunity to make a statement if they desire to do so, and
are expected to be available to respond to appropriate questions.
VOTE REQUIRED
The affirmative vote of a majority of the Votes Cast will be required to
ratify KPMG Peat Marwick LLP as the Company's independent auditors.
THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE "FOR" THE
RATIFICATION OF KPMG PEAT MARWICK LLP AS THE COMPANY'S INDEPENDENT AUDITORS.
4
<PAGE> 8
EXECUTIVE COMPENSATION
EXECUTIVE COMPENSATION TABLES
The following table shows the total compensation of (i) the Chief Executive
Officer and (ii) all other executive officers of the Company who earned over
$100,000 in salary and bonus in 1995 (together the "Named Executive Officers"),
as well as the total compensation paid to each such individual for the Company's
two previous fiscal years.
SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
LONG-TERM COMPENSATION
---------------------------------
ANNUAL COMPENSATION AWARDS
----------------------------------------- ----------------------- PAYOUTS
OTHER RESTRICTED SECURITIES -------
ANNUAL STOCK UNDERLYING LTIP ALL OTHER
NAME AND PRINCIPAL SALARY BONUS COMPENSATION AWARD(S) OPTIONS PAYOUTS COMPENSATION
POSITION YEAR ($) ($) ($) ($) (#) ($) ($)(1)
- ------------------------------ ---- -------- -------- ------------ ---------- ---------- ------- ------------
<S> <C> <C> <C> <C> <C> <C> <C> <C>
William H. Gibbs 1995 $274,998 $155,000 -- -- 150,000 -- $1,524
Chief Executive Officer 1994 257,986 138,000 -- -- 150,000 -- 1,357
1993 242,500 112,236 -- -- 112,500 -- 1,935
David T. Ledwell 1995 121,831 42,500 -- -- 22,500 -- 1,573
Vice President & General 1994 115,283 31,000 -- -- 7,500 -- 982
Manager of DHTech 1993 109,500 29,000 -- -- 7,500 -- 1,407
Richard L. Strautman 1995 100,670 13,000 -- -- -- -- 1,689
Vice President of 1994 96,780 18,000 -- -- 3,750 -- 1,025
Marketing 1993 92,112 17,000 -- -- -- -- 1,189
</TABLE>
- ---------------
(1) Represents payments of insurance premiums on behalf of the Named Executive
Officers as well as, in 1993, a 15 share stock bonus granted to all
employees.
The following tables set forth certain information for the Named Executive
Officers with respect to grants and exercises in 1995 of options to purchase
Common Stock of the Company:
OPTION GRANTS IN LAST FISCAL YEAR
<TABLE>
<CAPTION>
INDIVIDUAL GRANTS(1)
------------------------------------------------------- POTENTIAL REALIZABLE
% OF TOTAL VALUE AT ASSUMED ANNUAL
NUMBER OF OPTIONS RATES OF STOCK PRICE
SECURITIES GRANTED APPRECIATION FOR OPTION
UNDERLYING TO EMPLOYEES EXERCISE OR TERM(3)
OPTIONS GRANTED IN FISCAL BASE PRICE EXPIRATION -------------------------
NAME (#) YEAR(2) ($/SH) DATE 5%($) 10%($)
- ------------------------- --------------- ------------ ------------ ---------- ---------- ----------
<S> <C> <C> <C> <C> <C> <C>
William H. Gibbs......... 150,000 46.13% $18.67 9/6/2003 $1,335,000 $3,220,500
David T. Ledwell......... 22,500 6.92 18.67 9/6/2003 200,250 483,075
Richard L. Strautman..... -- -- -- -- -- --
</TABLE>
- ---------------
(1) These options were granted pursuant to the 1992 Stock Plan. All options have
eight year terms and vest at the rate of 25% of the total shares on each of
the first four anniversaries of the date of grant, except for options
granted to Mr. Gibbs which vest generally at a rate of 1/48 of the total
shares each month from the date of grant. See also "Employment Agreement and
Change in Control Arrangements."
(2) An aggregate of 403,200 options to purchase shares of Common Stock were
granted to employees during 1995.
(3) Potential realizable value is based on an assumption that the stock price of
Common Stock appreciates at the annual rate shown (compounded annually) from
the date of grant until the end of the eight year option term. One share of
stock purchased at $18.67 in 1995 would yield profits of $8.90 per share at
5% appreciation over eight years, or $21.47 per share at 10% appreciation
over the same period. These numbers are calculated based on the requirements
promulgated by the Securities and Exchange Commission and do not reflect the
Company's estimate of future stock price.
5
<PAGE> 9
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR END OPTION
VALUES
<TABLE>
<CAPTION>
NUMBER OF
SECURITIES UNDERLYING VALUE OF UNEXERCISED
UNEXERCISED OPTIONS AT IN-THE-MONEY OPTIONS
SHARES FISCAL YEAR END(#) AT FISCAL YEAR END(1)($)
ACQUIRED ON VALUE --------------------------- ---------------------------
NAME EXERCISE(#) REALIZED($) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
- --------------------------- ----------- ----------- ----------- ------------- ----------- -------------
<S> <C> <C> <C> <C> <C> <C>
William H. Gibbs........... -0- -0- 435,000 262,500 $7,281,550 $2,573,388
David T. Ledwell........... 11,250 98,231 19,688 36,562 331,258 349,984
Richard L. Strautman....... 15,938 185,525 -- 2,813 -- 37,507
</TABLE>
- ---------------
(1) Market value of underlying securities at year-end minus the exercise price
multiplied by the number of shares.
EMPLOYMENT AGREEMENT AND CHANGE-IN-CONTROL ARRANGEMENTS
The Company has an employment agreement with William H. Gibbs under which
the Company has a continuing obligation to employ Mr. Gibbs. The employment
agreement provides that Mr. Gibbs will receive a base salary determined annually
by the Board of Directors, such salary in any event not to be less than $12,500
per month. Mr. Gibbs is also entitled to bonuses of up to 50% of his annual base
salary based upon performance of the Company as set forth in the annual
operating plan agreed to by the Board of Directors and Mr. Gibbs. In the event
that Mr. Gibbs is terminated without cause, the Company is obligated to continue
to pay Mr. Gibbs' salary until the earlier of (i) commencement of employment
with a new employer or (ii) six months from the date of termination. In the
event of termination due to resignation, for cause, disability or death, no
severance pay will be due, but the Company will continue to pay for medical
benefits in certain situations for periods not exceeding two years. In the event
of a change-in-control, Mr. Gibbs may resign and have his resignation treated as
a termination without cause. A change-in-control, for purposes of Mr. Gibbs'
employment agreement, is defined to be (i) a merger or consolidation which has
the result that voting securities of the Company are canceled, converted for
cash or cash equivalents, securities of another entity or non-voting securities
of the Company, (ii) a sale of the Company's assets, or (iii) securities
representing more than 50% of the voting power of the Company are acquired by a
person or entity.
Vesting of all options held by officers under the 1992 Stock Plan of the
Company is subject to the acceleration provisions thereof in the event of a
change in control. Vesting of all options held by officers under the 1983
Incentive Stock Option Plan of the Company is subject to the acceleration
provisions thereof in the event of a merger or consolidation.
REPORT OF THE COMPENSATION COMMITTEE
The Compensation Committee of the Board of Directors establishes the
compensation plans and policies and the specific compensation levels for
executive officers, and administers the Company's stock option plans.
Compensation Policies
There are three major elements of the Company's executive compensation
program: base salaries, incentive bonuses and long-term stock options.
The Compensation Committee reviews and approves the salaries of executive
officers primarily by reference to data contained in the American Electronics
Association (AEA) survey of executive compensation in the electronics industry.
The Committee establishes base salaries that are within the range of salaries
for persons holding positions of similar responsibility at comparably-sized
technology companies. In addition, the Committee considers factors such as
relative Company performance, the individual's past performance, his or her
future potential and the individual's experience and ability as judged by the
Committee. Effective July 1, 1995, the Compensation Committee approved base
salary increases averaging approximately 4.6% for executive officers.
6
<PAGE> 10
Annual bonuses for executive officers are primarily based on the
achievement of performance targets set forth in the Company's operating plan for
the year. The annual cash bonus for executives other than the Chief Executive
Officer, William H. Gibbs, is based on four elements: (i) pretax profits in
relation to the Company's operating plan; (ii) the operating results of the
businesses or functions reporting to the executive, (iii) achievement of
specific, measurable objectives related to the executive's area of
responsibilities, and (iv) a factor based on Mr. Gibbs' subjective judgment of
the executive's performance. Bonus payments to executive officers other than Mr.
Gibbs averaged approximately 25% of such officers' base salaries for 1995. The
Committee believes this to be commensurate with overall performance against the
objectives utilized in the executive bonus program.
The Compensation Committee believes that stock options are an effective
long-term compensation device in that they serve to align the interests of the
executive officers with those of the shareholders and motivate officers to
remain in the Company's employ. In determining stock option grants in 1995, the
Committee considered ranges of options granted to executives at various levels
in other companies and the relationship of such grants to the number of vested
options then held. While this data was somewhat imprecise, the Compensation
Committee felt comfortable that the ranges were reasonable. With this data in
mind, the number of options granted to specific executive officers was
determined by the subjective evaluation of Mr. Gibbs and the Committee of the
executive's ability to influence the Company's long-term growth and
profitability. All options are granted at the market price of the Common Stock
on the date of grant. During 1995, the Compensation Committee granted options to
purchase an aggregate of 112,500 shares of Common Stock to executive officers
other than Mr. Gibbs.
Compensation of Chief Executive Officer
The Company has an employment agreement with Mr. Gibbs which provides that
he will receive a base salary determined annually by the Board of Directors, in
any event not to be less than $12,500 per month. The Compensation Committee
believes that his total compensation (salary and bonus) should be heavily
influenced by the performance of the Company. In establishing his base salary,
the Committee also considers the salaries of chief executive officers of
comparable companies and their performance, according to the AEA data referred
to above. Effective July 1,1995, Mr. Gibbs' salary was increased by 7% to
$285,000 per annum.
Mr. Gibbs is also entitled to a bonus of up to 50% of his annual base
salary. For more than three years Mr. Gibbs' annual cash bonus has been
established as a direct function of the Company's pretax operating profit in
relation to the approved operating plan for the fiscal year. In 1995, the
Company achieved pretax operating profit that was approximately 106% of the
Company's operating plan. Mr. Gibbs received a bonus of $155,000 for 1995,
representing approximately 109% of his bonus target and approximately 54% of his
base salary.
Mr. Gibbs was granted options to purchase 150,000 shares in 1995. This
amount was determined in the same manner as for the other executive officers,
except that Mr. Gibbs did not participate in the determination of his option
award. The Committee's subjective judgment of Mr. Gibbs' performance and of his
overall value to the Company were very significant factors in the determination
of his option grant.
Deductibility of Executive Compensation
The Internal Revenue Code limits the federal income tax deductibility of
compensation paid to the Company's Chief Executive Officer and to each of the
other four most highly compensated executive officers. For this purpose,
compensation can include, in addition to cash compensation, the difference
between the exercise price of stock options and the value of the underlying
stock on the date of exercise. Under the new legislation, the Company may deduct
compensation with respect to any of these individuals only to the extent that
during any fiscal year such compensation does not exceed $1 million or meets
certain other conditions (such as shareholder approval). Based on the Company's
current compensation plans and policies, the
7
<PAGE> 11
Company and the Committee believe that, for the near future, there is little
risk that the Company will lose any significant tax deduction for executive
compensation.
Don M. Lyle, Member Bruce G. Klaas, Member
of the Compensation Committee of the Compensation Committee
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
The Compensation Committee is composed of Don M. Lyle and Bruce G. Klaas
who are non-employee directors with no interlocking relationships as defined by
the Securities and Exchange Commission.
COMPANY PERFORMANCE
The following graph shows a five-year comparison of cumulative total
returns for the Company, the Nasdaq CRSP Total Return Index and the Nasdaq
Computer Manufacturing Stock Index (both Nasdaq indices were prepared by the
Center for Research in Securities Prices at the University of Chicago):
COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
<TABLE>
<CAPTION>
NASDAQ NASDAQ
DHT Comp. MFG Total Return
------- --------- ------------
<S> <C> <C> <C>
1990.................... $100.00 $100.00 $100.00
1991.................... $125.44 $139.90 $159.61
1992.................... $182.25 $188.06 $185.19
1993.................... $210.57 $178.23 $214.39
1994.................... $286.73 $195.75 $207.37
1995.................... $439.06 $308.17 $287.97
</TABLE>
ASSUMES $100 INVESTED ON DECEMBER 31, 1990
TOTAL RETURN ASSUMES REINVESTMENT OF DIVIDENDS
8
<PAGE> 12
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
The following table sets forth certain information regarding the Common
Stock owned on March 4, 1996 (except as otherwise specified) by (i) each person
who is known by the Company to own beneficially more than five percent of the
Company's Common Stock, (ii) each of the Company's directors, (iii) Named
Executive Officers (as defined in "Executive Compensation Tables" under Proposal
No. 1), and (iv) all directors and executive officers as a group. Except as
otherwise indicated, the Company believes that the beneficial owners of the
Common Stock listed below have sole investment and voting power with respect to
such shares, subject to community property laws.
<TABLE>
<CAPTION>
AMOUNT AND NATURE
NAME AND ADDRESS OF OF BENEFICIAL PERCENTAGE
BENEFICIAL OWNER OWNERSHIP(1) OWNER
------------------------------------------------ ----------------- ----------
<S> <C> <C>
Neuberger & Berman(2)........................... 1,007,240(3) 12.7%
605 Third Avenue
New York, New York 10158-3698
Palisade Capital Management, L.L.C.(2).......... 552,000(4) 7.0%
One Bridge Plaza, Suite 695
Fort Lee, NJ 07024
Wellington Management Company(2)................ 450,200(5) 5.7%
75 State Street
Boston, Massachusetts 02109
Entities affiliated with Brinson Holdings,
Inc.(2)....................................... 581,912(6) 7.3%
209 South LaSalle
Chicago, Illinois 60604-1295
William H. Gibbs................................ 497,381(1)(7) 5.9%
William J. Bowers............................... 8,250(1)(7) *
Bruce G. Klaas.................................. 28,500(1)(7) *
George M. Ryan.................................. 23,250(1)(7) *
Don M. Lyle..................................... 15,000(1)(7) *
David T. Ledwell................................ 35,640(1)(7) *
Richard L. Strautman............................ 938(1)(7) *
All officers and directors as a group
(9 persons)................................... 628,084(1)(8) 7.4%
</TABLE>
- ---------------
* Less than 1%.
(1) Beneficial ownership is determined in accordance with the rules of the
Securities and Exchange Commission and generally includes voting or
investment power with respect to securities. Shares of Common Stock subject
to options or warrants currently exercisable or exercisable within 60 days
are deemed to be beneficially owned by the person holding such option or
warrant for computing the percentage ownership of such person, but are not
treated as outstanding for computing the percentage of any other person.
(2) Information is as of December 31, 1995, and is based on Schedule 13Gs filed
with the Securities and Exchange Commission by the respective entities.
(3) These shares are owned by clients of Neuberger and Berman ("N & B"), a
registered investment advisor and broker/dealer. N & B shares voting power
as to 261,600 shares, has sole voting power as to 505,440 shares and shares
dispositive power as to 1,007,240 shares.
(4) These shares are owned by clients of Palisade Capital Management, L.L.C.
("Palisade"), in its capacity as an investment advisor. Palisade has sole
voting and dispositive power as to 552,000 shares.
(5) These shares are owned by clients of Wellington Management Company ("WMC"),
in its capacity as an investment advisor. WMC shares voting power as to
196,750 shares and dispositive power as to 450,200 shares.
(6) Voting and dispositive power of these shares is shared with Swiss Bank
Corporation, SBC Holding (U.S.A.), Inc., Brinson Partners, Inc., and, as to
153,441 shares, Brinson Trust Company.
(7) Includes the following numbers of shares issuable upon exercise of options
or warrants that are currently exercisable or exercisable within 60 days of
March 4, 1996; William H. Gibbs: 477,189; William J. Bowers: 5,250; Bruce
G. Klaas: 23,250; George M. Ryan: 23,250; Don M. Lyle: 15,000; David T.
Ledwell: 28,125; and Richard Strautman: 938.
(8) Includes 8,250 shares issuable upon exercise of options or warrants that are
currently exercisable or exercisable within 60 days of March 4, 1996.
9
<PAGE> 13
COMPLIANCE WITH SECTION 16(A)
OF THE SECURITIES EXCHANGE ACT OF 1934
Section 16(a) of the Securities Exchange Act of 1934, as amended (the
"Exchange Act") requires the Company's executive officers and directors and
persons who own more than ten percent of a registered class of the Company's
equity securities to file an initial report of ownership on Form 3 and changes
in ownership on Form 4 or 5 with the Securities and Exchange Commission (the
"SEC") and the National Association of Securities Dealers, Inc. Executive
officers, directors and greater than ten percent shareholders are also required
by SEC rules to furnish the Company with copies of all Section 16(a) forms they
file. Based solely on its review of copies of such forms received by it, or
written representations from certain reporting persons, the Company believes
that during the fiscal year ended December 31, 1995 (i) a delayed Form 3 filing
was made by James A. Cole, and (ii) delayed Form 5 filings were made by William
H. Gibbs, David T. Ledwell, James A. Cole, and George M. Ryan; in each case with
respect to a single transaction. Other than these delayed filings, again based
solely on its review of copies of such forms received by it or written
representations from certain reporting persons, the Company believes that all
other filing requirements applicable to its officers, directors and ten percent
shareholders were fulfilled.
OTHER MATTERS
The Company knows of no other matters to be submitted to the meeting. If
any other matters properly come before the meeting, it is the intention of the
persons named in the enclosed proxy to vote the shares they represent as the
Board of Directors may recommend.
It is important that your stock be represented at the meeting, regardless
of the number of shares that you hold. You are, therefore, urged to execute and
return the accompanying proxy in the envelope that has been enclosed, at your
earliest convenience.
The Board of Directors
By: James A. Cole, Secretary
Dated: March 25, 1996
10
<PAGE> 14
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
DH TECHNOLOGY, INC.
ANNUAL MEETING OF SHAREHOLDERS
APRIL 30, 1996
The undersigned hereby appoints William H. Gibbs and James A. Cole, or
either of them, as proxyholders, each with the power to appoint his or her
substitutes, and hereby authorizes them to represent and to vote, as designated
on the reverse side of this proxy card, all the shares of common stock of
DH Technology, Inc. held on record by the undersigned on March 4, 1996, at the
1996 Annual Meeting of Shareholders of DH Technology, Inc. to be held on
April 30, 1996, at 10:00 a.m. local time at the Sheraton Hotel, West Tower on
Harbor Island, San Diego, California 92101, or at any adjournment thereof.
THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO CONTRARY DIRECTION IS
INDICATED, WILL BE VOTED FOR THE ELECTION OF DIRECTORS, FOR THE RATIFICATION OF
THE APPOINTMENT OF THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS, AND AS SAID
PROXIES DEEM ADVISABLE ON SUCH OTHER MATTERS AS MAY COME BEFORE THE MEETING AND
ANY ADJUSTMENTS THEREOF.
CONTINUED AND TO BE SIGNED ON REVERSE SIDE
PLEASE MARK YOUR
[X] VOTES AS IN THIS
EXAMPLE.
FOR WITHHELD Nominees: William J. Bowers
1. ELECTION OF DIRECTORS: [ ] [ ] William M. Gibbs
Bruce G. Klaas
Don M. Lyle
George M. Ryan
For all nominees except as noted below:
- --------------------------------------------------------------------------------
2. PROPOSAL TO APPROVE THE APPOINTMENT OF KPMG FOR AGAINST ABSTAIN
PEAT MARWICK L.P. AS INDEPENDENT AUDITORS OF [ ] [ ] [ ]
THE CORPORATION
3. IN THEIR DISCRETION THE PROXYHOLDERS ARE [ ] [ ] [ ]
AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS
AS MAY PROPERLY COME BEFORE THE MEETING OR
ANY ADJOURNMENT(S) THEREOF.
MARK HERE FOR
ADDRESS CHANGE [ ]
AND NOTE BELOW
WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE
UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR
PROPOSALS 1 AND 2 AND AS SAID PROXYHOLDERS DEEM ADVISABLE ON SUCH OTHER MATTERS
AS MAY PROPERLY COME BEFORE THE MEETING.
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
ENVELOPE.
SIGNATURE: DATE SIGNATURE: DATE
-------------- ----------- -------------- -----------
NOTE: (This Proxy should be marked, dated, signed by the shareholder(s) exactly
as his or her name appears hereon, and returned promptly in the enclosed
envelope. Persons signing in a fiduciary capacity should so indicate. If
shares are held by joint tenants or as a community property both should
sign.)