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): May 12, 2017

 

 

ZIMMER BIOMET HOLDINGS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-16407   13-4151777

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

345 East Main Street

Warsaw, Indiana 46580

(Address of principal executive offices) (Zip Code)

Registrant’s telephone number, including area code: (574) 267-6131

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))

Indicate by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (§230.405 of this chapter) or Rule 12b-2 of the Securities Exchange Act of 1934 (§240.12b-2 of this chapter)  ☐

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 13(e) of the Exchange Act  ☐

 

 

 


Item 5.07 Submission of Matters to a Vote of Security Holders

Zimmer Biomet Holdings, Inc. (the “Company”) held its annual meeting of stockholders on May 12, 2017. Stockholders took the following actions:

 

    elected eleven (11) directors for one-year terms ending at the 2018 annual meeting of stockholders (Proposal 1);

 

    ratified the Audit Committee’s appointment of PricewaterhouseCoopers LLP as the Company’s independent registered public accounting firm for 2017 (Proposal 2);

 

    approved, on an advisory basis, the compensation of the Company’s named executive officers as disclosed in the Company’s proxy statement (Proposal 3); and

 

    cast, on an advisory basis, a majority of votes in favor of a frequency of one year for the holding of future advisory votes on executive compensation (Proposal 4).

The vote tabulation for each proposal follows:

Proposal 1 – Election of Directors

 

Nominee

   For      Against      Abstained      Broker Non-
Votes
 

Christopher B. Begley

     156,106,016        905,697        346,948        15,322,841  

Betsy J. Bernard

     156,292,247        905,661        160,753        15,322,841  

Gail K. Boudreaux

     155,625,654        1,580,778        152,229        15,322,841  

David C. Dvorak

     153,757,150        1,192,626        2,408,885        15,322,841  

Michael J. Farrell

     156,200,780        986,578        171,303        15,322,841  

Larry C. Glasscock

     154,286,017        2,899,521        173,123        15,322,841  

Robert A. Hagemann

     156,518,347        669,036        171,278        15,322,841  

Arthur J. Higgins

     147,175,383        10,012,694        170,584        15,322,841  

Michael W. Michelson

     156,383,688        802,655        172,318        15,322,841  

Cecil B. Pickett, Ph.D.

     156,303,879        886,058        168,724        15,322,841  

Jeffrey K. Rhodes

     156,399,560        785,001        174,100        15,322,841  

Proposal 2 – Ratification of the Appointment of the Independent Registered Public Accounting Firm

 

For

 

Against

 

Abstained

 

Broker Non-Votes

170,775,072

  1,741,672   164,758   0

Proposal 3 – Advisory Vote to Approve Named Executive Officer Compensation (“Say on Pay”)

 

For

 

Against

 

Abstained

 

Broker Non-Votes

144,554,233

  11,306,266   1,498,162   15,322,841

Proposal 4 – Advisory Vote on the Frequency of Future Say on Pay Votes

 

One Year

 

Two Years

 

Three Years

 

Abstained

 

Broker Non-Votes

139,964,763

  705,510   16,418,681   269,707   15,322,841

In accordance with the Board of Directors’ recommendation and the voting results on this advisory proposal, the Board has determined that the Company will hold future Say on Pay votes on an annual basis until such time as the next advisory vote on frequency is held.


SIGNATURES

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: May 17, 2017

 

ZIMMER BIOMET HOLDINGS, INC.
By:   /s/ Chad F. Phipps
Name:   Chad F. Phipps
Title:   Senior Vice President, General Counsel and Secretary