UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): November 7, 2013

 

 

Vistaprint N.V.

(Exact Name of Registrant as Specified in Charter)

 

 

 

The Netherlands   000-51539   98-0417483

(State or Other Jurisdiction

of Incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

 

Hudsonweg 8

Venlo

The Netherlands

  5928 LW
(Address of Principal Executive Offices)   (Zip Code)

Registrant’s telephone number, including area code: 31 77 850 7700

Not applicable

(Former Name or Former Address, if Changed Since Last Report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.07. Submission of Matters to a Vote of Security Holders

Vistaprint N.V. held its Annual General Meeting of Shareholders on November 7, 2013, at which our shareholders took the following actions on the following proposals. There were 33,062,012 ordinary shares of Vistaprint issued, outstanding, and eligible to vote at the record date of October 10, 2013.

(1) Our shareholders reappointed John J. Gavin, Jr. as a member of our Supervisory Board to serve for a term of four years ending on the date of our annual general meeting of shareholders in 2017.

(2) Our shareholders reappointed George M. Overholser as a member of our Supervisory Board to serve for a term of four years ending on the date of our annual general meeting of shareholders in 2017.

(3) Our shareholders reappointed Robert S. Keane as a member of our Management Board to serve for a term of four years ending on the date of our annual general meeting of shareholders in 2017.

(4) Our shareholders adopted our statutory annual accounts, as prepared in accordance with Dutch law, for the fiscal year ended June 30, 2013.

(5) Our shareholders discharged the members of our Management Board from liability with respect to the exercise of their duties during the year ended June 30, 2013.

(6) Our shareholders discharged the members of our Supervisory Board from liability with respect to the exercise of their duties during the year ended June 30, 2013.

(7) Our shareholders authorized our Management Board, acting with the approval of the Supervisory Board, to repurchase up to 6,500,000 of our issued and outstanding ordinary shares until May 7, 2015.

(8) Our shareholders reapproved our Performance Incentive Plan for Covered Employees for purposes of Section 162(m) of the United States Internal Revenue Code.

(9) Our shareholders approved changes to our Supervisory Board compensation package.

(10) Our shareholders appointed Ernst & Young LLP as our independent registered public accounting firm for the fiscal year ending June 30, 2014.

(11) Our shareholders approved our non-binding “say on pay” proposal regarding the compensation of our named executive officers, as described in the Compensation Discussion and Analysis, executive compensation tables and accompanying narrative disclosures in our definitive proxy statement dated October 16, 2013.


The voting results for each proposal are as follows:

 

Proposal

   Votes FOR      Votes AGAINST      Abstentions      Broker Non-Votes  

1. Reappoint John J. Gavin, Jr. to Supervisory Board

     25,759,017         1,305,481         —           3,361,678   

2. Reappoint George M. Overholser to Supervisory Board

     26,772,910         291,588         —           3,361,678   

3. Reappoint Robert S. Keane to Management Board

     26,779,085         285,413         —           3,361,678   

4. Adopt statutory annual accounts

     30,376,153         1,686         48,337         0   

5. Discharge Management Board from liability

     30,287,868         132,992         5,316         0   

6. Discharge Supervisory Board from liability

     30,189,559         231,301         5,316         0   

7. Authorize repurchase of 6,500,000 ordinary shares

     24,287,963         6,135,806         2,407         0   

8. Reapprove Performance Incentive Plan

     26,871,716         156,443         36,339         3,361,678   

9. Approve changes to Supervisory Board compensation

     21,267,081         5,751,710         45,707         3,361,678   

10. Appoint Ernst & Young LLP

     28,077,271         2,348,365         540         0   

11. Approve executive compensation (non-binding)

     23,830,020         145,171         3,089,307         3,361,678   


SIGNATURE

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

Date: November 12, 2013     VISTAPRINT N.V.
    By:  

/s/ Lawrence A. Gold

      Lawrence A. Gold
      Senior Vice President, Chief Legal Officer, and Secretary