GTECH HOLDINGS CORP
10-K/A, 1996-06-12
COMPUTER PROGRAMMING, DATA PROCESSING, ETC.
Previous: FINANCIAL FEDERAL CORP, 10-Q, 1996-06-12
Next: DEFINED ASSET FDS MUNICIPAL INVT TR FD AMT MON PYMT SER 11, 485BPOS, 1996-06-12



                                   FORM 10-K/A

                       SECURITIES AND EXCHANGE COMMISSION
                              Washington, DC 20549

              ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

                  For the fiscal year ended: February 24, 1996
                           Commission File No: 1-11250

                           GTECH Holdings Corporation

                 Delaware                            05-0450121
             (State or other jurisdiction       (IRS Employer ID Number)
             of incorporation or organization)

              55 Technology Way, West Greenwich, Rhode Island 02817
                                 (401) 392-1000
          (Address and telephone number of Principal Executive Offices)

                    Securities registered pursuant to Section
                               12(b) of the Act:

                Title of Each Class: Common Stock $.01 par value
       Name of Each Exchange on which Registered: New York Stock Exchange


        Securities Registered pursuant to Section 12(g) of the Act: None

     Indicate by check mark whether the registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the  Securities  Exchange  Act of
1934 during the  preceding  twelve  months (or for such shorter  period that the
registrant was required to file such reports),  and (2) has been subject to such
filing requirements for the past 90 days. Yes X No

     Indicate by check mark if disclosure of delinquent  filers pursuant to Rule
405 of Regulation S-K is not contained herein, and will not be contained, to the
best of registrant's  knowledge,  in definitive proxy or information  statements
incorporated  by  reference in Part III of this Form 10-K or any  amendments  to
this Form 10-K. [X] As of June 1, 1996, there were outstanding 43,054,212 shares
of the registrant's Common Stock.
               
     Documents Incorporated By Reference:  None



<PAGE>
     This Form  10-K/A is being filed for the sole  purpose of adding  Items
10, 11, 12, and 13, since the Company's  1996 Annual  Meeting has been postponed
and the Company's  definitive  proxy  statement with regard to such meeting will
not be filed within 120 days after the end of the Company's 1996 fiscal year.

                                                              PART III

ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE COMPANY

         The following table sets forth as of June 11, 1996, certain information
concerning the directors and executive officers of the Company.

<TABLE>
<CAPTION>
Name                Age  Occupation1

<S>                 <C>  <C>    
Guy B. Snowden      50   Director, Co-Chairman, Chief Executive Officer and 
                         Member of the Executive Operating Committee of the
                         Company.  Mr. Snowden's present term of office as 
                         Director expires in 1998.  Mr. Snowden was a co-founder
                         of GTECH and has been a Director and its Chief
                         Executive Officer since its inception in 1980.  He 
                         served as Chairman from 1987 to 1990 and was President
                         from 1981 to 1987 and 1989 through December 1994. Mr.
                         Snowden is a director of Bugaboo Creek Steak House,
                         Inc.

Victor Markowicz     51  Director, Co-Chairman and Member of the Executive 
                         Operating Committee of the Company.  Mr. Markowicz has
                         been a Director since GTECH's inception in 1980.  His 
                         present term of office as Director expires in 1996. 
                         Mr. Markowicz was a co-founder of GTECH and served as
                         Vice Chairman from 1987 to 1990, Senior Vice President
                         from 1988 to 1989 and Executive Vice President and 
                         Secretary from 1981 to 1988.  Mr. Markowicz is a 
                         director of GTESS Corporation.

Michael R.           38  Vice President - U.S. Operations, of the Company since
   Chambrello            1991 and Member of the Executive Operating Committee of
                         the Company since December 1994. Prior to this, Mr.
                         Chambrello served in various positions since joining
                         the Company in 1982.

Joel J. Cohen        58  Director of the Company since 1992.  Mr. Cohen's 
                         present term of office as Director expires in 1997.
                         Mr. Cohen has been Managing Director, Investment
                         Banking Division, of Donaldson, Lufkin & Jenrette
                         Securities Corporation ("DLJSC") since October 1989.
                         Previously, Mr. Cohen was a consultant from February 
                         1988 until October 1989; a Partner of Davis Polk & 
                         Wardwell, attorneys, from 1969 until September 1987;
                         and General Counsel, Presidential Task Force on 
                         Market Mechanisms, from November 1987 through January 
                         1988.  Mr. Cohen is also a director of The Chubb
                         Corporation, Maersk, Inc. and Maersk Line, Limited.
<PAGE>

Name                Age  Occupation1
<S>                 <C>  <C> 
Robert M. Dewey,     64  Director of the Company since 1995.  Mr. Dewey's
        Jr.              present term of office as Director expires in 1998.
                         Mr. Dewey is Chairman of Autranet, Inc., a wholly-
                         owned subsidiary of Donaldson, Lufkin & Jenrette, Inc.
                         ("DLJ"), an investment banking firm.  Mr. Dewey was
                         Managing Director, Institutional Equities Division,
                         of DLJSC from 1983 through 1995.

Burnett W. Donoho    56  Director of the Company since 1992 and from May 1990
                         to June 1991.  Mr. Donoho's present term of office as
                         Director expires in 1997.  Mr. Donoho has been a self-
                         employed Retail Consultant since December 1994.
                         Previously, Mr. Donoho was the Vice Chairman and Chief
                         Operating Officer of Macy's East, a division of R. H.
                         Macy & Co., Inc., a department store chain, from July
                         1992 until December 1994; Mr. Donoho was a member of 
                         Ernst & Young's Great Lakes Management Consulting Group
                         from June 1991 to June 1992; consultant to the
                         superintendent of the Chicago Public Schools from
                         November 1990 to May 1991; and President of Marshall
                         Field and Co., a department store chain, from 1984 to
                         June 1990. In January 1992, R. H. Macy & Co., Inc.
                         filed a petition for protection under Chapter 11 of the 
                         Federal bankruptcy laws.  Mr. Donoho is also a director
                         of OfficeMax, Inc.

Carl H. Freyer       57  Director of the Company since May 1990 and from 1983 
                         to February 1990.  Mr. Freyer's present term of office
                         as Director expires in 1996.  Mr. Freyer has been the
                         President of the investment management firms of Freyer
                         Corporation and Freyer Capital Management, and Vice
                         President of the investment management firm of
                         Caribbean Basin Capital Consultants, Inc. since its
                         organization in February 1992.

Carl B. Menges       65  Director of the Company since 1992.  Mr. Menges'
                         present term of office as Director expires in 1996. 
                         Mr. Menges is Vice Chairman of DLJ and was formerly
                         Managing Director and Chairman, Financial Services
                         Group, of DLJSC.  Mr. Menges is Chairman of Wood,
                         Struthers & Winthrop, the investment management
                         division of DLJ; and Chairman of the Winthrop Focus 
                         Funds.
<PAGE>
Name                Age  Occupation1
<S>                 <C>  <C>
The Rt. Hon. Lord    58  Director of the Company since 1992.  Lord Moore's
 Moore of Lower Marsh    present term of office expires in 1998.  Lord Moore has
                         been the European Chairman and a director of The
                         Monitor Company, a strategic consulting company, since
                         October 1990. Previously, Lord Moore held various
                         ministerial posts in the Government of the United
                         Kingdom, most recently as Secretary of State for Social
                         Security from July 1988 to July 1989 and as Secretary 
                         of State for Health and Social Security from 1987 to
                         1988.  Lord Moore is also the Chairman and a director
                         of Credit Suisse Investment Management Group Limited,
                         Credit Suisse Investment Management Limited, and Credit
                         Suisse Asset Management Limited; a director of BEA
                         Associates, Inc., Blue Circle Industries plc, C S First
                         Boston Australia Investment Management Limited, Marvin
                         & Palmer Inc., Rolls-Royce plc, The Central European 
                         Growth Fund plc, and Camelot Holdings Limited; a
                         member of the supervisory board of ITT Automotive
                         Europe Gmbh; and the President of Energy Saving Trust 
                         Ltd., a not-for-profit energy conservation
                         organization.

William Y. O'Connor 52   Director of the Company since 1995. Mr. O'Connor's
                         present term of office as Director expires in 1997.
                         Mr. O'Connor has been President, Chief Operating Officer
                         and Member of the Executive Operating Committee of the 
                         Company since December 1994. Previously, Mr. O'Connor
                         was the President and Chief Executive Officer of
                         Ascom Timeplex, a telecommunications company, from 1992
                         to 1994, and prior to that was Corporate Senior Vice
                         President and President of the Broadband Communications
                         Group of Scientific Atlanta, Inc. from 1987 to 1992.

Thomas J. Sauser    52   Senior Vice President, Treasurer and Chief Financial 
                         Officer of the Company and Member of the Executive
                         Operating Committee since February 1, 1996.  Mr. 
                         Sauser was Chief Financial Officer and Senior Vice
                         President of EG&G, Inc., a provider of scientific equipment
                         systems and services, from 1994 through 1995. Prior
                         to this, Mr. Sauser was employed by IBM Corporation 
                         where, from 1991 to 1994, he was Assistant General
                         Manager and Vice President, Finance.

</TABLE>
     In April 1996, the Company filed a Registration  Statement on Form S-3 with
the  Securities   and  Exchange   Commission   ("SEC")   respecting  a  proposed
underwritten  public  offering  of up to  10,813,000  shares of Common  Stock by
Donaldson, Lufkin & Jenrette Capital Corporation ("DLJCC"), a subsidiary of DLJ,
and related persons and certain Management  Investors (the  "Offerings").  It is
anticipated  that,  assuming  successful  completion of the  Offerings,  Messrs.
Cohen,  Dewey and Menges,  the three directors  nominated by DLJCC,  will resign
from the  Company's  Board of Directors not later than the date of the Company's
1996 Annual  Meeting of  stockholders  (which has not yet been  scheduled).  The
future  composition of the Board has not been  determined but is currently under
consideration  by the  recently  appointed  Nominating  Committee  of the  Board
consisting of Messrs. Snowden, Donoho and Moore.
- --------
     1 Except as otherwise noted, the named individuals have had the occupations
indicated (other than directorships) for at least five years. Terms of office of
directorships of the Company expire on the date of the Annual Meeting in the
respective years referenced above. Executive officers and other officers are
elected by or appointed by, and serve at the pleasure of, the Board of
Directors, and some are party to employment contracts with the Company. The
indicated employment and directorship histories with the Company for periods
prior to the acquisition of GTECH Corporation by the Company in February 1990
refer to positions held with GTECH Corporation. The Company was formed in 1989
for the purpose of making such acquisition.
<PAGE>
Voting Agreements

         The  Company  and  certain  of  its   stockholders  are  parties  to  a
Stockholders  Agreement dated as of July 20, 1992, as amended (the "Stockholders
Agreement"),  which  provides,  among other  things,  for the  nomination of and
voting for directors of the Company.  The principal  parties to these provisions
are:  (i)  DLJCC and related  persons  (other than the  employees  or former
employees of DLJSC); (ii) Messrs. Snowden,  Markowicz, and certain other members
of management of the Company  (collectively,  the "Management  Investors");  and
(iii) Norwest Bank Fort Wayne,  N.A.  (formerly  Lincoln National Bank and Trust
Company Voting Trust  Agreement"),  pursuant to which DLJCC and related  persons
have  deposited  all of their  shares  of  Common  Stock in  excess of 5% of the
Company's  outstanding  Common  Stock.  See Item 12 --  "Security  Ownership  of
Certain Beneficial Owners and Management" herein.

     The applicable voting provisions of the Stockholders Agreement require that
each of the parties  subject to such  provisions who hold shares of voting stock
of the Company vote for the election to the Board of Directors of the Company of
the following individuals;  (i) three individuals nominated by DLJCC (the "DLJCC
Nominees"); (ii) three individuals nominated from among and by the management of
the Company (the "Management Investor Nominees"); (iii) one individual nominated
by the Voting Trustee (the "Voting Trustee  Nominee");  and (iv) two individuals
who are not affiliated with any of the current principal stockholders.

         The Voting  Trustee has the sole power and  discretion to act as and to
exercise  the rights and powers of a  shareholder  with respect to the shares in
the Voting Trust,  except that DLJCC and related persons are entitled to receive
dividends, distributions and payments in respect of their shares of Common Stock
held by the Voting Trustee, if and when the same are paid by the Company (except
that shares of Common Stock issued as a dividend,  distribution or other payment
on the  shares  held by the  Voting  Trustee  will also be subject to the Voting
Trust  Agreement).  The  address of the Voting  Trustee is P.O.  Box 2363,  Fort
Wayne, Indiana 46801.

         Pursuant to the  Stockholders  Agreement,  the present  directors  were
nominated as follows: Messrs. Cohen, Dewey and Menges by DLJCC; Messrs. Snowden,
Markowicz and O'Connor by the Management Investors; and Mr. Freyer by the Voting
Trustee. Mr. Donoho and Lord Moore were selected by the Board as the Independent
Nominees not affiliated with the Company's current principal shareholders.
<PAGE>
     The obligations described above of each such party to vote for the nominees
of another party  terminate  once such  nominating  party's  ownership of Common
Stock drops below a certain  level.  The right of DLJCC,  the Voting Trustee and
the Management Investors to nominate individuals as directors ceases: (a) in the
case of each of DLJCC and the Voting Trustee,  once DLJCC and its affiliates and
the Voting  Trustee  collectively  hold less than 5% of the  outstanding  Common
Stock and (b) in the case of Management Investors, once the Management Investors
as a group own less than 5% of the Common Stock. In addition, the obligations of
DLJCC,  the Voting  Trustee and the  Management  Investors  and certain  related
parties to vote for the Nominees of another  party  terminate  once:  (1) in the
case of DLJCC  Nominees or a Voting  Trustee  Nominee,  the aggregate  number of
shares of Common Stock held by DLJCC and its  affiliates  and the Voting Trustee
is less  than  approximately  3,607,000  or (2) in the  case  of the  Management
Investor  Nominees,  the  aggregate  number  of  shares  of  Common  Stock  held
collectively by the Management  Investors is less than one-third  (approximately
3,000,000) of the aggregate number of shares  originally  purchased by them from
the Company or earned under  certain of the Company's  stock award plans.  As of
June 1, 1996,  the holders of  approximately  24.79% of the  outstanding  Common
Stock were subject to the voting provisions of the Stockholders Agreement.

         Upon the successful  consummation  of the  Offerings,  the Voting Trust
Agreement  and  the  voting  provisions  of  the  Stockholders   Agreement  will
terminate.

Compliance with Section 16(a) of the Securities Exchange Act of 1934

    Section  16(a) of the Exchange Act requires  the  Company's  directors  and
officers  and  persons,  or a  "group"  of  persons,  who own more than 10% of a
registered class of the Company's equity securities,  to file initial reports of
beneficial ownership of certain equity securities of the Company, and reports of
subsequent  changes in ownership,  with the SEC and the New York Stock Exchange.
Such persons are also  required by SEC  regulations  to furnish the Company with
copies of all Section  16(a) forms which they file relating to securities of the
Company.

         Based  solely on its review of the copies of such forms  received by it
with respect to fiscal 1996, the Company  believes that all filing  requirements
applicable  to its  directors,  officers and persons known to the Company to own
more than 10% of a registered class of the Company's equity securities have been
complied with, on a timely basis.

<PAGE>
ITEM 11.  EXECUTIVE COMPENSATION

                        Summary Compensation Table

         The  following  table sets forth  certain  information  concerning  the
annual and long-term  compensation paid for fiscal years 1996, 1995, and 1994 to
or for: (i) the Company's Chief Executive Officer and (ii) each of the Company's
other  executive  officers as of the end of fiscal year 1996 whose total  annual
salary and bonus for  fiscal  year 1996  exceeded  $100,000  (collectively,  the
"Named Officers") for services rendered to the Company and its subsidiaries:
<TABLE>
<CAPTION>

                                                                                Long-Term Compensation
                                                                         ____________________________________
                                     Annual Compensation                   Awards                      Payouts
                                 __________________________             ____________                ____________
                                                       Other       Restricted                 Long-Term    All Other
                                                       Annual        Stock                      Compen-     Compen-
      Name and Principal           Salary    Bonus  Compensation     Award(s)      Options/     sation      sation
         Position (1)       Year  ($) (2)     ($)     ($) (3)        ($) (4)       SARs (5)     Payouts    ($) (6)
         ------------       ----  -------    -----   ---------      ---------     ----------    -------    --------

<S>                         <C>   <C>      <C>         <C>          <C>            <C>           <C>       <C>                   

Guy B. Snowden              1996  445,207  3,078,550   223,413      --             --            --        156,789
Co-Chairman &               1995  433,502  2,302,480   147,330      --             --            --         96,173
Chief Executive Officer     1994  418,216  1,215,670   108,017      --             --            --         73,537



Victor Markowicz            1996  445,207  3,078,550   212,155      --             --            --        151,454
Co-Chairman                 1995  433,502  2,302,480   149,087      --             --            --         91,864
                            1994  418,216  1,215,670    96,434      --             --            --         68,252



William Y. O'Connor         1996  430,000   860,000    183,765      --             300,000       --          2,692
President & Chief           1995   94,269   450,000      6,805      83,750         212,000       --            199
Operating Officer            (7)

Michael R. Chambrello       1996  210,000   160,000     77,147      --              15,000       --         21,279
Vice President-United       1995  185,000   100,000     82,938      --              35,000       --         14,501
States Operations           1994  157,923   80,000      67,317      174,400         --           --         14,418
====================================================================================================================================
</TABLE>

(1) Sets forth the names and principal  positions of the Named  Officers as
of the end of fiscal 1996. Thomas J. Sauser, who is also an executive officer of
the  Company,  commenced  employment  with the  Company in  February  1996.

(2) Includes  salary  deferred  under  the  Company's  401(k)  retirement  plan
(the "Retirement Plan").
<PAGE>
(3) Includes:  (i) personal  benefits  provided by the Company and payments
under the Company's Executive Perquisites Program (which provides officers above
a certain rank with up to a pre-established  dollar amount of specified benefits
from which they may  select),  (ii)  taxable  fringe  benefits  provided  by the
Company,  including automobile usage; and (iii) gross-ups for taxes with respect
to benefits provided under the Executive  Perquisites  Program and the Company's
1992 supplemental  retirement plan (the "SRP").  The Company made payments under
the  Executive  Perquisites  Program  (a)  to  Messrs.  Snowden,  Markowicz  and
Chambrello of $27,500 in each of fiscal years 1996, 1995 and 1994 and (b) to Mr.
O'Connor of $27,500 and $2,292 for fiscal years 1996 and 1995, respectively.  In
addition,  the Company provided taxable fringe benefits to the Named Officers in
the following amounts: Mr.  Snowden--$20,833  (1996); $8,424 (1995); and $11,583
(1994); Mr.  Markowicz--$9,575  (1996) and $10,181 (1995); Mr. O'Connor--$66,697
(including imputed interest on certain loans made by the Company to Mr. O'Connor
pursuant  to his  employment  agreement)  (1996)  and  $2,084  (1995);  and  Mr.
Chambrello--$8,339  (1996);  $8,644  (1995);  and $7,592  (1994).  The  gross-up
payments  for taxes were:  Mr.  Snowden--$175,081  (1996),  $111,406  (1995) and
$68,934  (1994);  Mr.  Markowicz--$175,081  (1996),  $111,406 (1995) and $68,934
(1994);   Mr.    O'Connor--$74,527   (1996)   and   $2,429   (1995);   and   Mr.
Chambrello--$41,308 (1996), $35,113 (1995) and $32,225 (1994).

(4) Represents, with respect to Mr. Chambrello, the assumed dollar value of
awards of restricted  stock units  ("RSUs")  granted  under the  Company's  1990
Restricted  Stock Unit Plan (the "RSU Plan") and, with respect to Mr.  O'Connor,
grants of restricted  stock rights  ("RSRs"),  as described  below.

The RSU Plan expired in 1994 and no more RSUs may be granted  under it. The
RSU Plan provided for the granting of RSUs for no cash consideration to officers
and other key  employees  of the  Company  selected by the  Compensation  (Stock
Award) Committee of the Board of Directors. Upon vesting, each RSU is payable in
one share of Common Stock, subject to adjustment. The RSU Plan also provides for
the payment,  upon  vesting,  of any  dividends  which may have been paid on the
Common Stock during the vesting period.  However, the Company never has paid any
dividends and does not plan to do so in the foreseeable future. At June 1, 1996,
2,943,405 shares had been issued and 21,808 unvested RSUs were outstanding under
the RSU Plan.

No grants  were made  under  the RSU Plan to any of the Named  Officers  in
fiscal 1996 or in fiscal 1995. A grant under the RSU Plan of 5,000 RSUs was made
to Mr. Chambrello in fiscal 1994 (in April 1993). The dollar value of this grant
of RSUs  reflected  in the  table is based on the  closing  market  price of the
Company's Common Stock on the date of grant, which was $34.88.
<PAGE>
Mr. O'Connor received, for no cash consideration,  a grant of 5,000 RSRs on
December  20,  1994.  RSRs  granted to Mr.  O'Connor  vest ratably in four equal
installments  on the  respective  anniversaries  of the grant date  occurring in
December 1995 through  December  1998 and, upon vesting,  each RSR is payable in
one share of Common Stock,  subject to adjustment.  The terms of Mr.  O'Connor's
grant of RSRs also provide for the payment, upon vesting, of any dividends which
may have been paid on the Common Stock during the vesting  period.  However,  as
indicated  above,  the Company has never paid any dividends and does not plan to
do so in the foreseeable future. The dollar value of the grant of RSRs reflected
in the table is based on the closing market price of the Company's  Common Stock
on the date of grant, which was $16.75.

At February 24, 1996,  the 5,000 RSRs held by Mr.  O'Connor  (1,250) vested
shares and 3,750 unvested RSRs and the 5,000 RSUs held by Mr.  Chambrello (2,500
vested  shares and 2,500  unvested  RSUs) had an aggregate  value of $157,500 to
each of Messrs. O'Connor and Chambrello,  based upon the closing market price of
the Company's  Common Stock on the last  business day of fiscal 1996,  which was
$31.50.  See Item  12--"Security  Ownership  of  Certain  Beneficial  Owners and
Management."

(5)  Represents  the  number of shares of  Common  Stock  underlying  stock
options  granted  pursuant to the Company's  1994 Stock Option Plan. See "Option
Grants Table" below.

(6) Includes the dollar  value of  insurance  premiums  paid by the Company
during the covered fiscal year with respect to life insurance  maintained on the
lives of each of the Named Officers,  matching  contributions and profit sharing
contributions  paid by the Company with respect to the Named  Officers under the
Retirement  Plan, and amounts  provided  under the Company's SRP.  During fiscal
year  1996,  the  Company:  (i) paid  insurance  premiums  with  respect to life
insurance  maintained  on the  lives  of the  Named  Officers  in the  following
amounts: Mr. Snowden--$9,872; Mr. Markowicz--$4,537;  Mr. O'Connor--$2,692;  and
Mr. Chambrello--$594; (ii) made matching contributions under the Retirement Plan
with respect to each of the Named Officers other than Mr. O'Connor in the amount
of $3,750;  (iii) made profit sharing  contributions  under the Retirement  Plan
with respect to each of the Named Officers other than Mr. O'Connor in the amount
of $6,000; and (iv) made contributions under the SRP with respect to each of the
Named  Officers  other  than  Mr.  O'Connor  in  the  following   amounts:   Mr.
Snowden--$137,167; Mr. Markowicz--$137,167; and Mr.Chambrello--$10,935.

(7)  Reflects  compensation  information  with  respect to the period  from
December 1994, the month in which Mr. O'Connor commenced his employment with the
Company, through the end of fiscal 1995.
<PAGE>
                           Option Grants Table

         The  following   table  sets  forth  certain   information   concerning
individual  grants of stock options made during fiscal 1996 to Messrs.  O'Connor
and  Chambrello.  No grants of stock options were made during fiscal 1996 to any
other Named  Officer.  No stock  options were  exercised by any Named  Executive
during fiscal 1995. All grants of stock options reflected in the following table
were made pursuant to the Company's 1994 Stock Option Plan (the "1994 Plan") and
are subject to its terms.
<TABLE>
<CAPTION>
                                                                                  Potential Realizable
                                                                                 Value at Assumed Annual
                            Individual Grants(1)                                  Rates of Stock Price
                                                                                    Appreciation for
                                                                                       Option Term
- -------------------------------------------------------------------------------------------------------------
                     No. of Shares
                        of Common      Percent of
                          Stock        Options
                       Underlying     Granted to     Exercise of
                        Options     Employees in     Base Price      Exp.        5%           10%
Name                    Granted      Fiscal Year      ($/Sh)         Date       ($)           ($)
- -------------------------------------------------------------------------------------------------------------
<S>                     <C>             <C>            <C>        <C>           <C>          <C>

William Y. O'Connor     100,000         14.43          26.875      8/8/05       1,909,037    4,980,251
- -------------------------------------------------------------------------------------------------------------
                        200,000         28.86          25.688      1/3/06       3,649,368    9,520,387
- -------------------------------------------------------------------------------------------------------------
Michael R. Chambrello    15,000          2.16          26.187     2/28/05         286,356    4,980,251
=============================================================================================================
</TABLE>

(1)      Grants reflected in this table were  non-qualified  options made to Mr.
         O'Connor  on August 9, 1995 and January 4, 1996,  respectively,  and to
         Mr.  Chambrello  on  December  29,  1995.  These stock  options  become
         exercisable  in  annual  ratable  installments  on the four  successive
         anniversary dates of the respective dates of grant, subject to possible
         acceleration  in the event of the  termination  of the Named  Officers'
         employment or otherwise as provided in the Plan.

Compensation of Directors

         During fiscal 1996,  directors who were not employees of the Company or
DLJCC and its affiliates  received annual directors' fees of $20,000,  plus $750
per day  (other  than for a day on which  there was a meeting  of the Board) for
attending committee or other meetings or functions relating to Company business,
plus $750 per day (other than a day for which such director is already receiving
the  aforementioned  $750 per diem) for any day during  which such  director  is
required to spend more than five hours in connection with certain administrative
matters relating to the Company's business.
<PAGE>
     Mr.  Donoho  and Lord  Moore  participate  in the  Company's  1992  Outside
Directors' Director Stock Unit Plan (the "Outside  Directors' Plan").  Under the
Outside Directors' Plan, Mr. Donoho and Lord Moore were  automatically  granted,
respectively,  3,000 and 4,500 Director Stock Units ("DSUs") upon their election
to the Board in 1992. Mr. Donoho's  initial 3,000 share grant vested at the time
of the 1994  Meeting,  and Lord Moore's  4,500 share grant vested at the time of
the 1995 Meeting,  in each case upon the expiration of their respective  initial
terms as director. Mr. Donoho was automatically granted an additional 4,500 DSUs
and Lord Moore was  automatically  granted an additional  3,000 DSUs, upon their
reelection to serve additional  three-year terms as directors at,  respectively,
the 1994 Annual Meeting and the 1995 Annual Meeting.  Each DSU essentially vests
at the end of the director's term with respect to which it was granted and, upon
vesting,  entitles  the  director  to one  share of  Common  Stock,  subject  to
adjustment.  No director  may receive  grants of more than an aggregate of 7,500
DSUs under the  Outside  Directors'  Plan,  subject to  adjustment.  The Outside
Directors' Plan requires that the Company make cash tax offset payments (each, a
"Tax  Offset  Payment")  to each  director  receiving  a grant under the Outside
Directors  Plan  equal to the amount  necessary  to pay  essentially  all of the
director's taxes, at the highest applicable rate, relating to such grant.

         See Item  12--"Security  Ownership  of  Certain  Beneficial  Owners and
Management"   herein  for  additional   information   concerning  the  Company's
directors, principal shareholders and related persons.

Employment-Severance Agreements

         Messrs.  Snowden and Markowicz  are parties to  employment  agreements,
each dated  January 23, 1990,  as amended (the  "Employment  Agreements").  Each
Employment  Agreement  provides  for an initial  annual  base salary of $375,000
(increased  annually  based upon the Consumer  Price  Index) and annual  bonuses
based upon the Company's earnings before  depreciation,  amortization,  interest
and taxes ("EBDAIT").  As discussed below, the initial terms of these Employment
Agreements were extended for two years commencing March 1, 1996. Under the terms
of the  Employment  Agreements,  the annual  bonus for fiscal  1996 and any such
extension  year  thereafter  is as  follows:  (i)  $2,000 for each $1 million of
EBDAIT if EBDAIT is less than $65  million;  (ii)  $6,000 for each $1 million of
EBDAIT less  $260,000 if EBDAIT is equal to or greater than $65 million but less
than $85  million;  and (iii)  $15,000 for each $1 million of EBDAIT less $1.025
million if EBDAIT is equal to or  greater  than $85  million.  EBDAIT for fiscal
1996 was approximately  $273.57 million. If the Company has not been operated in
the ordinary  course of business with respect to a fiscal year,  the  Employment
Agreements provide that appropriate adjustments to EBDAIT shall be negotiated.

         By their terms, each Employment Agreement extended through February 28,
1996, subject to automatic  extension  commencing on March 1, 1996 for two years
unless  either  the  Company  or the  executive  had  given  written  notice  of
non-renewal  prior to March 1, 1995. As neither the Company nor Messrs.  Snowden
or Markowicz gave such prior notice of  non-renewal,  the Employment  Agreements
were  automatically  extended  through  February 28, 1998,  subject to automatic
extension  commencing  on March 1, 1998 for two years  unless the Company or the
executive  gives the required  prior notice of  non-renewal.  If the Company had
elected  or in the  future  elects  not to  renew,  it is  required  to pay  the
executive 50% of his salary and bonus and to provide  other fringe  benefits the
executive would  otherwise have received for three years  following  expiration.
The Employment  Agreements  also provide that the executive may not compete with
the  Company  in  certain   specified   activities  for  three  years  following
termination  of employment,  except in connection  with a "change of control." A
"change of control" is deemed to have occurred under the  Employment  Agreements
if any of the following occurs:  (i) individuals  appointed by DLJCC, the Voting
Trustee and the Management Investors cease to constitute a majority of the Board
of  Directors;  (ii) any  "person" or "group" (as defined  under the  Securities
Exchange  Act of 1934)  becomes  a  "beneficial  owner"  (as  defined  under the
Exchange Act),  directly or indirectly,  of more than 50% of the combined voting
power of the Company's then-outstanding common equity securities or (iii) all or
substantially all of the assets of the Company have been sold to a third party.
<PAGE>
         Under the  agreements  with Messrs.  Snowden and  Markowicz,  if either
executive's  employment  is  terminated  by the Company  without Cause or due to
disability  or by the  executive  for Good Reason,  the executive is entitled to
receive  his salary and bonus  through the end of the term and 50% of his salary
and bonus  for  three  years  thereafter,  plus  other  benefits  the  executive
otherwise  would  have  been  entitled  to  receive  for three  years  following
termination.  If the  executive's  employment  is  terminated by the Company for
Cause  or by the  executive  other  than  for Good  Reason  or upon a change  of
control,  the  executive is entitled to his accrued  salary and benefits and, in
certain  circumstances,  a pro rata portion of his bonus.  Upon termination as a
result of a change of control,  the executive is entitled to accrued  salary and
benefits  and to a specified  portion of any bonus  received for the prior year.
"Good Reason" is defined in these  agreements to mean: (i) the assignment to the
executive  of  duties  that are  materially  inconsistent  with the scope of the
executive  stated  duties;  (ii) the Company's  failure to pay the executive any
amounts vested and due under his employment agreement or any other Company plan;
(iii) a reduction  in benefits to the  executive;  (iv) a change in title of the
executive;  or (v) a breach of the  Company's  obligations  not to relocate  the
executive  without  his  consent.  "Cause" is defined to mean:  (i) any  willful
failure by the executive to substantially  perform his employment  duties;  (ii)
any engagement by the executive in serious  misconduct which is injurious to the
Company;  (iii) any  breach by the  executive  of the  Company's  policies  with
respect   to   confidentiality,   protection   of   intellectual   property   or
non-competition;  (iv) the executive's  conviction of a crime  involving  fraud,
misrepresentation,  gambling  or a  felony;  or  (v)  the  executive's  habitual
intoxication or abuse of drugs or controlled substances.

         Mr. O'Connor  entered into an employment  agreement with the Company on
October 27, 1994.  The term of Mr.  O'Connor's  employment  under this agreement
commenced on December 15, 1994 and continues  through November 1997,  subject to
automatic  one-year  extensions  commencing  December 1, 1997 (and December 1 of
each   successive   year)  unless  either  party  shall  give  prior  notice  of
non-renewal. The agreement provides for a minimum annual base salary of $430,000
(increased  annually  starting on March 1, 1996,  based upon the Consumer  Price
Index  and  otherwise  in the  discretion  of  the  Board  or  the  Compensation
Committee) and an annual incentive bonus. For fiscal 1996, Mr. O'Connor was, and
in subsequent  fiscal years Mr.  O'Connor will be, eligible to earn an incentive
bonus up to a maximum  of 200% of his base  salary  for such  fiscal  year.  The
agreement  provides that a portion of such  incentive  bonus shall be based upon
the  extent to which  certain  specified  minimum,  target  and  maximum  annual
earnings per share levels and management objectives (to be established each year
by the Compensation  Committee or the Board of Directors after consultation with
Mr.  O'Connor) have been obtained.  Since the management  objectives and maximum
annual earnings per share levels established for fiscal 1996 were exceeded,  Mr.
O'Connor  received  the  maximum  incentive  bonus for which he was  eligible in
fiscal 1996. Management objectives have not yet been finalized for fiscal 1997.

     Pursuant to the agreement,  as amended,  the Company  granted Mr.  O'Connor
5,000  Restricted  Stock Rights in December 1994 (on terms generally  similar to
the  terms  under  which  Restricted  Stock  Units  have been  issued  under the
Company's  1990  Restricted  Stock Plan,  as amended).  In  accordance  with the
agreement,  the Company also granted Mr. O'Connor options to purchase a total of
512,000  shares of Common Stock of the Company  under the  Company's  1994 Stock
Option Plan,  as follows:  106,000  options  (granted  December  1994);  106,000
options (granted February 1995);  100,000 options (granted  September 1995); and
200,000 options (granted January 1996).
<PAGE>
         Pursuant to the agreement, Mr. O'Connor was nominated for election, and
elected, as director at the 1995 Annual Meeting.

     If Mr.  O'Connor's  employment  with the Company is terminated by reason of
his death,  retirement from active employment (with the consent of the Board and
in accordance with the retirement  policies of the Company),  resignation (other
than for Good Reason) or discharge  by the Company for Cause,  Mr.  O'Connor (or
his estate, as the case may be) is entitled to receive his base salary, benefits
and bonus  amounts,  if any,  accrued  through the date of  termination.  If Mr.
O'Connor's  employment  is  terminated  by the Company by reason of  disability,
discharge  by the Company  without  Cause,  his  resignation  for Good Reason or
failure by the Company to renew the  employment  term through  November 2008, in
certain  circumstances,  he is entitled  to receive,  in addition to all salary,
bonuses and benefits accrued through the end of the then-current  term, his base
salary and the life  insurance  coverage  provided for under the  agreement  for
three years thereafter,  plus medical benefits for up to one year thereafter. In
the circumstances  described in the preceding sentence,  the agreement provides,
additionally,  that the vesting of all of Mr. O'Connor's outstanding options and
Restricted  Stock Rights shall  accelerate  and shall remain  exercisable  for a
period of one year. The agreement provides that,  irrespective of the reason for
his  termination of employment  with the Company,  Mr.  O'Connor may not compete
with the Company in certain specified  businesses for three years after the date
of such  termination.  "Cause" and "Good  Reason" are defined in Mr.  O'Connor's
agreement  in  generally  the same  manner as in the  employment  agreements  of
Messrs. Snowden and Markowicz.

Compensation Committee Interlocks and Insider Participation

         During fiscal 1996,  decisions  regarding  executive  compensation were
made primarily by the Compensation Committee, subject to the terms of applicable
employment   agreements   and   ratification   by  the  full  Board  in  certain
circumstances.  Mr.  Snowden,  Co-Chairman  and  Chief  Executive  Officer,  Mr.
Markowicz,  Co-Chairman, and Mr. O'Connor, President and Chief Operating Officer
participated in  deliberations  of the Company's  Board of Directors  concerning
executive officer compensation.

         Messrs. Cohen and Freyer constituted the members of the Compensation 
Committee during all of fiscal 1996.

ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND
MANAGEMENT

         The  following  table  sets  forth,  as  of  April  23,  1996,  certain
information  concerning  the  beneficial  ownership of Common Stock by: (i) each
person who was known by the Company to be the  beneficial  owner of more than 5%
of such  shares;  (ii) each  director  and nominee for  director of the Company;
(iii)  each of the  executive  officers  of the  Company  named  in the  Summary
Compensation  Table;  and (iv)  all  directors  and  executive  officers  of the
Company, as a group. Such information is based upon information  provided to the
Company by such persons.
<PAGE>
<TABLE>
<CAPTION>

                                                                                      Shares                 Percent
                                                                                    Beneficially               of
Name of Beneficial Owner                                                             Owned (1)              Class (1)
- ------------------------                                                             ---------              ---------

<S>                                                                                   <C>                      <C>                 

DLJ Capital Corporation ("DLJCC") and related persons                                  9,730,783 (2)           22.6
 277 Park Avenue
 New York, NY  10172

Tiger Management Corporation                                                               6,694,330           15.6
 101 Park Avenue
 New York, NY  10178

Firstar Investment Research & Management Co.                                           2,461,200 (3)            5.7
 777 East Wisconsin Avenue, Suite 1800
 Milwaukee, WI  53202

Guy B. Snowden, director and executive officer                                         1,560,423 (4)           3.60

Victor Markowicz, director and executive officer                                       1,563,516 (5)           3.60

Michael R. Chambrello, executive officer                                                  15,000 (6)            *

Joel J. Cohen, director                                                                    7,081 (7)            *

Robert M. Dewey, Jr., director                                                            20,635 (8)            *

Burnett W. Donoho, director                                                                    3,000            *

Carl H. Freyer, director                                                                          --            *

Carl B. Menges, director                                                                  28,322 (9)            *

The Rt. Hon. Lord Moore, director                                                              4,500            *

William Y. O'Connor, director and executive officer                                      54,250 (10)            *

Thomas J. Sauser, executive officer                                                               --            --

All directors and executive officers, as a group (11 persons)                         3,256,727 (11)           7.6

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

 *less than 1%


     (1) The shareholdings  reflected in this table do not include: an aggregate
of  248,987  shares  held by other  Management  Investors  (in  addition  to the
executive  officers  listed in the table and related  trusts) who are subject to
the voting provisions of the Stockholders Agreement,  and (ii) rights to receive
stock granted under various Company plans to directors,  executive  officers and
other  Management  Investors that do not vest within 60 days of the date of this
table.
<PAGE>
     (2)  Includes  shares  beneficially  owned by DLJCC and related  persons as
follows:  5,751,442 shares by DLJCC;  258,700 shares by DLJSC; 165,953 shares by
the Equitable Life Assurance  Society of the United States  ("Equitable  Life");
34,338  shares  by  the  Equitable   Variable   Assurance  Company   ("Equitable
Variable");  1,092,500  shares by four of the Sprout Group Funds;  and 2,427,850
shares held by DLJSC as Custodian for the benefit of approximately 170 employees
of DLJSC (including Joel J. Cohen, Robert M. Dewey and Carl B. Menges, directors
of the  Company),  none of whom  holds as much as 1% of the  outstanding  Common
Stock,   which  shares  were  acquired   pursuant  to  certain  DLJSC   employee
compensation  arrangements.  An  aggregate  of 8,292,067 of the above shares are
held in the Voting Trust under the control of an independent  Voting Trustee who
holds  and  exercises  voting  rights  associated  with  such  shares.  See Item
10--"Directors and Executive Officers of the Company--Voting  Agreements." DLJCC
and DLJSC  are both  indirectly  majority-owned  subsidiaries  of The  Equitable
Companies Incorporated ("EQ"). Equitable Life is a wholly-owned subsidiary of EQ
and  Equitable  Variable is a  wholly-owned  subsidiary of Equitable  Life.  The
address of Equitable  Life and  Equitable  Variable is 787 Seventh  Avenue,  New
York,  New York 10019.  The Sprout  Group is a division of DLJCC.  AXA, a French
insurance  holding company located at 23 Avenue Matignon,  75008 Paris,  France,
currently  holds  approximately  60.6% of  outstanding  common  stock as well as
certain convertible  preferred stock of EQ. DLJCC disclaims beneficial ownership
of the shares held by Equitable Life and Equitable Variable and by the employees
and former  employees of DLJSC. The Sprout Funds consist of four venture capital
funds under common control: Sprout Capital VI, L.P., Sprout Growth, L.P., Sprout
Growth,  Ltd.  and DLJ Venture  Capital  Fund II, L.P.  Excludes an aggregate of
25,000 shares held by DLJSC, as nominee,  5,700 shares held by Alliance  Capital
Management  Corporation,  a  majority-owned  subsidiary of Equitable Life, 8,000
shares  held by Wood,  Struthers & Winthrop  Management  Corp.,  a  wholly-owned
subsidiary of DLJSC and 3,400 shares held by a Canadian subsidiary of AXA.

     (3) Includes 135,600 shares as to which Firstar  Corporation  shares voting
and dispositive power.

     (4) Includes  89,619 shares held by five trusts  established by Mr. Snowden
for the benefit of family  members as to which  shares he  disclaims  beneficial
ownership.

     (5) Includes  607,645 shares held by a trust  established by Mr.  Markowicz
for the benefit of family members as to which he disclaims beneficial ownership.

     (6) Includes 8,750 shares subject to vested but  unexercised  stock options
awarded under the Company's 1994 Stock Option Plan.

     (7) Mr. Cohen is a Managing  Director of DLJSC.  The share ownership of Mr.
Cohen reflected in the table above consists of shares  acquired  pursuant to the
DLJSC employee compensation  arrangements referred to in footnote (2) above, but
does not  otherwise  include  any of the shares  included  in the table above as
beneficially  owned by DLJCC and related persons (other than shares held for the
benefit of Mr. Cohen), as to which Mr. Cohen disclaims beneficial ownership.
<PAGE>
     (8) Mr. Dewey is Chairman of Autranet,  Inc., a wholly-owned  subsidiary of
Donaldson, Lufkin & Jenrette, Inc. The share ownership of Mr. Dewey reflected in
the table above  consists  of shares  acquired  pursuant  to the DLJSC  employee
compensation  arrangements  referred  to in  footnote  (2)  above  but  does not
otherwise  include any of the shares included in the table above as beneficially
owned by DLJCC and  related  persons  (other than shares held for the benefit of
Mr. Dewey), as to which Mr. Dewey disclaims beneficial ownership.

     (9) Mr.  Menges  is a  Managing  Director  of DLJSC  and Vice  Chairman  of
Donaldson,  Lufkin & Jenrette,  Inc. The share ownership of Mr. Menges reflected
in the table above  consists of shares  acquired  pursuant to the DLJSC employee
compensation  arrangements  referred  to in  footnote  (2)  above  but  does not
otherwise  include any of the shares included in the table above as beneficially
owned by DLJCC and  related  persons  (other than shares held for the benefit of
Mr. Menges), as to which Mr. Menges disclaims beneficial ownership.

     (10) Includes 53,000 shares subject to vested but unexercised stock options
awarded under the Company's 1994 Stock Option Plan.

     (11)  Excludes  shares  included  in the table  above for DLJCC and related
persons other than Messrs. Cohen, Dewey and Menges. Also excludes  approximately
13,750  shares  subject to unvested  awards under the  Company's  stock  benefit
plans,  and 600,250 shares  subject to unvested stock options  awarded under the
Company's 1994 Stock Option Plan.
<PAGE>
ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         During  fiscal 1995 the Company  implemented  a loan program  under the
Company's 1990 Restricted Stock Unit Plan,  which is available  through February
1, 1997,  under which  employees  whose  Restricted  Stock Units become  taxable
compensation  to them can obtain loans from the Company to assist them in paying
applicable  federal and state income tax  withholding.  No loans were made under
this program to any of the  Company's  executive  officers  during  fiscal 1996.
Pursuant to the program,  the Company  made loans during  fiscal 1995 to Messrs.
Snowden  and  Chambrello,  two  of  the  Company's  executive  officers,  in the
following  amounts which loans remained  outstanding  during all or a portion of
fiscal 1996:  Guy B. Snowden  ($1,376,028.66)  and Michael R.  Chambrello,  Vice
President--U.S.  Operations ($130,636.04).  Each such loan bears interest at the
rate of 7.1% per annum, is payable (principal plus all accrued interest) in full
in a single payment on February 1, 1997 and is evidenced by a Promissory Note or
Notes.  As of June 1, 1996, the  outstanding  principal  amounts with respect to
these loans were: Mr. Snowden ($1,376,028.66) and Mr. Chambrello ($0).

     During  fiscal 1995 the  Company,  pursuant to the terms of its  employment
agreement with Mr. O'Connor,  made loans to Mr. O'Connor in the aggregate amount
of $900,000, which amount remained outstanding during fiscal 1996, to enable Mr.
O'Connor to retire certain third-party  indebtedness.  The loans to Mr. O'Connor
consist of a $400,000  loan under a line of credit  arrangement  which  bears no
interest  and a loan in the amount of $500,000  bearing  interest at the rate of
6.0% per annum which is repayable in full on or before  November 1, 1999.  As of
June 1, 1996, the aggregate outstanding principal amount due with respect to the
loans was $758,587.50, consisting of $258,587.50 outstanding with respect to the
$400,000  interest free loan and $500,000  outstanding with respect to the other
loan.

     During fiscal 1996 the Company paid Lord Moore,  a director,  in accordance
with the terms of the  Outside  Directors'  Plan,  a Tax  Offset  Payment in the
amount  of  $4,224.21.  See Item  11--"Executive  Compensation--Compensation  of
Directors."

         The  officers  and  directors  of  the  Company  also  are  parties  to
indemnification  agreements  with the Company  providing for, and the By-Laws of
the Company also  provide  for,  their  indemnification  by the Company  against
certain  liabilities  (including  legal  fees and  expenses)  incurred  in legal
proceedings  or otherwise in connection  with their present or past status as an
officer or director of the Company.  Certain legal  proceedings and governmental
investigations,   including,  for  example,  those  respecting  Richard  Branson
relating to allegations  made by and against the Company's  Co-Chairman  and its
press  spokesman,  involve  both the  Company  and one or more of its  executive
officers.  See Item  1--"Business--  Maintenance of Business  Relationships  and
Certain Legal Matters" and Item 3--"Legal  Proceedings." During fiscal 1996, the
Company paid an aggregate of $735,527 in attorneys' fees in connection with such
matters directly or indirectly involving executive officers.

     In May 1994, several class action lawsuits were brought against the Company
and  various of its then  executive  officers  (including  Messrs.  Snowden  and
Markowicz) relating to the Company's May 25, 1994 announcement that earnings for
its 1995 fiscal year could be at or below fiscal 1994 levels.  On September  23,
1994, the plaintiffs in these actions filed an Amended Consolidated Class Action
Complaint,   which  generally  alleged  that  the  defendants  violated  federal
securities  laws in  disseminating  materially  false and misleading  statements
about the Company's prospects and failing to disclose on a timely basis the fact
that fiscal 1995 earnings were expected to be less than allegedly anticipated by
the public.  The complaint  sought to recover  monetary damages from the Company
and the  individual  defendants.  This  complaint was  eventually  dismissed for
failing  sufficiently  to state a meritorious  claim,  and on May 23, 1995,  the
plaintiffs  filed a Second  Consolidated  Amended Class Action  Complaint making
essentially similar allegations. On June 9, 1995, the Company announced that, in
order to avoid the costs and disruptions of further proceedings,  it had reached
a  settlement  of this  lawsuit.  Under  the terms of the  settlement,  which is
subject to approval by The Federal  District  Court of Rhode  Island and several
other contingencies, the Company and its insurer have agreed to pay an aggregate
of $1,250,000 in full settlement of all claims against the Company and the other
defendants.
<PAGE>
                                       SIGNATURES

         Pursuant to the  requirements of Section 13 of the Securities  Exchange
Act of 1934,  the  registrant has duly caused this Amendment to Annual Report on
Form  10-K  to be  signed  on its  behalf  by  the  undersigned,  hereunto  duly
authorized, on June 12, 1996.




                               GTECH HOLDINGS CORPORATION




                               By: /s/ William Y. O'Connor
                                  ________________________________
                                     William Y. O'Connor
                                     President & Chief Operating Officer







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