Zwack Unicum Nyrt. RESOLUTIONS. of the Annual General Meeting held on June 25, 2015

Similar documents
RESOLUTIONS. Resolution of the AGM No.: 1/

RESOLUTIONS. Resolution of the AGM No.: 4/

Strong performance by the Bolloré Group s operating activities in 2018 Mr Cyrille Bolloré unanimously appointed Chairman and Chief Executive Officer

PRO-FORMA FIGURES OF THE A2A GROUP

Analysis of Operating Results and Financial Status

according to Annex 30A of the Regulation no. 1/2006 with subsequent amendments regarding the issuers and securities operations

Unaudited Financial Statements for the Third Quarter ( 3Q ) and Nine Months ( 9M ) Ended 30 September 2017

Healthier Net Profit under Stronger IDR

Stronger Fundamental and Excellent Growth

Consolidated Financial Results for 1Q FY2016 July 29, 2016 Fuji Electric Co., Ltd.

Shareholders are referred to the Claw-back Offer Circular dated 13 July 2012 ("the Waiver Circular") detailing:

BlueScope Steel Limited Consolidated Financial Headlines

Lazydays Holdings, Inc. Reports Second Quarter 2018 Financial Results

Factbook. Tokyo Electric Power Company Holdings, Inc. August Tokyo Electric Power Company Holdings, Inc. All Rights Reserved.

Financial Highlights Q1 Results of FY 2013 (Fiscal year ending March 2014) August 8, : Avex Group Holdings Inc.

National Treasury Presentation to the Standing Committee on Finance: South African Airways SOC Ltd ( SAA )

The 2017 CHAdeMO General Assembly Agenda

Ratchaburi Electricity Generating Holding PCL. Management Discussion and Analysis For the Year Ended December 31, 2012

Fact Sheet for Q April 22, 2016

Lazydays Holdings, Inc. Reports Third Quarter 2018 Financial Results

The following terms and conditions shall otherwise apply for JM Convertibles 2014/2018:

PETROBRAS ARGENTINA S.A.

The 2018 CHAdeMO General Assembly Agenda

First half 2017 Results September 1, 2017

Bangkok Expressway and Metro Public Company Limited Management Discussion and Analysis for the Quarter Ended on March 31, 2016

Interim report April June 2017

Analysis of Operating Results and Financial Status

BLUE SOLUTIONS HALF-YEAR FINANCIAL REPORT 2014

Unaudited Financial Statements for the Second Quarter ( 2Q ) and First Half ( 1H ) Ended 30 June 2014

Financial Data Supplement Q4 2017

Unaudited Financial Statements for the Third Quarter ( 3Q ) and Nine Months ( 9M ) Ended 30 September 2014

TARIFF DECISION FOR SASOL OIL (PTY) LTD S SECUNDA TO NATREF INTEGRATED (SNI) PIPELINE

INVESTOR CALL 26 th April, Mahindra Towers

MONRO MUFFLER BRAKE, INC. PROVIDES FOURTH QUARTER AND FISCAL 2017 FINANCIAL RESULTS

Financials and analytical info as of Q1 2017

CODE OF ORDINANCES. Title 2 ADMINISTRATION AND PERSONNEL

PETROBRAS ARGENTINA S.A.

Months Investor Presentation

Announcement of a change in the agenda of the Ordinary General Meeting of. KGHM Polska Miedź S.A. convened for 26 June 2018

INCREASING SALES FOR MINING RELATED BUSINESS

TOFAŞ Q ANALYST PRESENTATION

Blue Solutions Half-year financial report 2017

Joint Venture Agreement ( JVA ) with Nissan in respect of the establishment and operation of NVL ( Proposed Joint Venture ).

Financial Result for 3 rd Quarter of Fiscal Year 2004

1 st Half 2018 Results. August 1 st, 2018

Results for the Three Months ended June 30, 2018

THE SPECIALIST. Annual Report DELIVERING SUPERIOR VALUE, QUALITY AND SERVICE SOLID AUTOMOTIVE BERHAD ( P)

Dividend per preference share

FY2/18 (March 2017~February 2018)

SASOL KHANYISA. Information Booklet

PACCAR Announces Higher First Quarter Revenues and Earnings

BMW GROUP QUARTERLY REPORT. TO 30 SEPTEMBER 2014

Investor Relations News

Interim Results and Business Overview 2010

AMAG posts record shipments in 2013; dividend recommendation of 0.60 EUR per share

FISCAL YEAR MARCH 2014 FINANCIAL RESULTS

Preliminary Results 12 May 2009

PRESS RELEASE PIAGGIO: FIRST HALF 2014

Nelja Energia AS OVERVIEW OF Q1 2017

PRESS RELEASE PIAGGIO GROUP: 2012 DRAFT FINANCIAL STATEMENTS. Consolidated net sales 1,406.2 million (1,516.5 million in 2011)

Cosmo Oil Co., Ltd. Presentation on Results for First Quarter of Fiscal 2012 August 2, 2012 Director: Satoshi Miyamoto

Unaudited Financial Statements for the Fourth Quarter ( 4Q ) and Full Year Ended 31 December 2015

FY2/17 3Q(March 2016~November2016)

Notice of Convocation of the 72nd Ordinary General Meeting of Shareholders

Q3 & 9M 2018 Results Presentation. October 24 th, 2018

1. Trends in the current fiscal year and previous fiscal year 3. Business overview 2. Secular trends in first quarter financial results

2016 Annual Results Presentation. March 15, 2017

Federated States of Micronesia

Interim results June 30, 2003

SOLLERS IFRS RESULTS

LOCK & LOCK. 2Q 17 Earnings Release. 2 Aug 2017

The 2 nd Quarter and 6-Month of 2014 Operating Performance Analysis of TRC Construction Public Company Limited and Its Subsidiaries

JAGUAR LAND ROVER RESULTS FOR THE THREE MONTHS ENDED 31 DECEMBER th FEBRUARY 2017

Financial Summary for 2Q-FY2017 And Projections for FY2017

MONRO MUFFLER BRAKE, INC. ANNOUNCES FOURTH QUARTER AND FISCAL 2015 FINANCIAL RESULTS

Jaguar Land Rover Results For the quarter ended 30 June August 2015

Unaudited Financial Statements for the Fourth Quarter ( 4Q ) and Full Year Ended 31 December 2012

BMW Group Corporate Communications

The Board of Directors of Shangri-La Hotels (Malaysia) Berhad ( SHMB ) wishes to announce that its wholly-owned subsidiary, UBN Tower Sdn Bhd has:-

TBK Co., Ltd Minami Naruse, Machida-shi, Tokyo Takaaki Kishi President

2005 Tax Line Conversion Chart Partnership

4Q 2017 Performance Results

Proposal Concerning Modifications to LIPA s Tariff for Electric Service

Nissan Motor Co., Ltd. February 12 th, 2019

Interim Report JUL-SEP 2017

2013 Final Results. 19 March 2014

Management Discussion and Analysis

PRESS RELEASE PIAGGIO GROUP: FIRST NINE MONTHS Consolidated net sales million ( 1,112.3 mln in first nine months 2012)

2. General Information on Recharge Centers

PROPOSED ACQUISITION OF 13 ENTITIES IN PAWN BROKING BUSINESS IN MALAYSIA

PRESS RELEASE PIAGGIO GROUP: FIRST NINE MONTHS OF Consolidated net sales 1,112.3 million (1,200.2 million in the first nine months of 2011)

FISCAL YEAR MARCH 2015 FIRST QUARTER FINANCIAL RESULTS. Mazda Roadster 25 th Anniversary Model

ANNUAL GENERAL MEETING OF SHAREHOLDERS PT PETROSEA Tbk. Grand Kemang Hotel, Jakarta Wednesday, 27 May 2009

ANNOUNCEMENT FOR PUBLIC RELEASE OPERATION AND MAINTENANCE AGREEMENTS NO. 1, NO. 2 AND NO. 3

Profile 4. Profile 5. Shareholders structure 6. Structure of the Unipetrol Group 7. Financial data 8. Main financial data 9. Financial ratios 10

Fiscal Year 2012: Year of record operational performance

Money and banking. Flow of funds for the third quarter

2002/03 Interim Announcement 11 November

February Annual Results February 13, 2008

FOURTH QUARTER 2013 RESULTS

Transcription:

Zwack Unicum Nyrt. RESOLUTIONS of the Annual General Meeting held on June 25, 2015 Resolution of the AGM No. 1/2015. 06. 25. The AGM approved the election of Mr. Sándor Zwack as conducting chairman, Mr. György Guttengéber and Mr. Tibor Petrás as vote counters, the election of Barbara Stampfer Nagy as keeper of the Minutes of the June 25, 2015 Annual General Meeting, and the election of Mr. Hans Dieter Melwisch representative of the shareholder PZHAG, and Ms. Fáni Zsolnai, representative of the shareholder Diageo Holdings Netherlands B.V., as confirmers of the Minutes. 1.570.802 98,56% 1.548.146 21.042 1.614 Report of the Board of Directors on the business activities of the Company in the business year starting on April 1, 2014 and terminating on March 31, 2015 and presentation of the related draft Annual Report of the Company; Report of the Auditor; Report of the Supervisory Board, including the report of the Audit Board; Approval of the Corporate Governance Report Resolution of the AGM No. 2/2015. 06. 25. The AGM approved the report of the Board of Directors regarding the business activities and financial results of the Company in the business year starting on April 1, 2014 and terminating on March 31, 2015. 1.570.344 98,64% 1.549.055 19 21.270 Resolution of the AGM No. 3/2015. 06. 25. The AGM approved the report of the Board of Directors regarding the business activities and financial results of the Company in the business year starting on April 1, 2014 and terminating on March 31, 2015. 1.570.183 99,84% 1.567.605 1.235 1.343 Resolution of the AGM No. 4/2015. 06. 25. The AGM approved the report of the Supervisory Board, including the report of Audit Committee for the business year starting on April 1, 2014 and terminating on March 31, 2015. 1.569.878 99,98% 1.569.574 25 279 Resolution of the AGM No. 5/2015. 06. 25. The AGM approved the Corporate Governance Report of the Board of Directors, approved by the Supervisory Board for the business year starting on April 1, 2014 and terminating on March 31, 2015. 1.570.855 98,47% 1.546.845 1.120 22.890 1

Resolution on the determination and allocation of the after-tax profit of the Company generated in the business year starting on April 1, 2014 and terminating on March 31, 2015 Resolution of the AGM No. 6/2015. 06. 25. The AGM approved the proposal of the Board of Directors on the allocation of profits, on the basis of which the Company has declared the payment of dividend in the amount of thousand HUF 1 767 841 (one billion seven hundred and sixty-seven million eight hundred and forty-one thousand Hungarian Forints) from the after-tax profit, and thousand HUF 674 159 (six hundred and seventy-four million one hundred and fifty-nine thousand) from the profit reserves amounting altogether to thousand HUF 2 442 000 (two billion four hundred and forty-two million Hungarian Forints). The AGM has ordered the Board of Directors to take the necessary steps for the payment of the dividends on a pro rata basis in accordance with the shareholding set forth in the Company's Share Register on July 16, 2015. The distribution of the dividends shall commence on July 23, 2015. 1.568.743 99,91% 1.567.305 142 1.296 Approval of the Annual Report of the Company, including the Balance Sheet concerning the business year starting on April 1, 2014 and terminating on March 31, 2015 Resolution of the AGM No. 7/2015. 06. 25. The AGM approved the Annual Report of the Company concerning the business year starting on April 1, 2014 and terminating on March 31, 2015, which was prepared in accordance with Hungarian accounting standards and contains the audited balance sheet concerning the business year starting on April 1, 2014 and terminating on March 31, 2015, showing a total balance of assets and liabilities in the amount of thousand HUF 13 246 471 as well as the 0profit-and-loss statement with a net profit of HUF 0 as follows: BALANCE SHEET: ZWACK UNICUM PLC. Assets: in HUF (in thousands; -,000) Invested assets: 3 473 468 Intangible assets 80 466 Tangible assets 3 343 164 Financial investments 49 838 Current assets: 6 640 310 Inventories 1 742 630 Receivables 1 656 062 Securities 0 Liquid assets 3 241 618 Accrued and deferred assets 144 022 Total assets: 10 257 800 Liabilities: Equity: 5 291 408 Share capital 2 035 000 Capital reserves 264 044 Accumulated profit reserves 2 992 364 Balance sheet profits 0 Provisions: 257 004 Liabilities: 3 828 542 Accrued expenses: 880 846 Total liabilities: 10 257 800 PROFIT & LOSS STATEMENT: in HUF (in thousands; -,000) 2

Net sales revenues 24 061 504 Capitalised value of own performance -188 976 Other revenues 194 424 Material Costs 8 985 490 Payment to personnel 2 659 472 Depreciation reserves 441 331 Other expenditures 9 887 939 Net profit on ordinary business 2 092 720 Net profit on financial transactions 83 979 Regular entrepreneurial profit 2 176 699 Extraordinary profits -81 466 Net profit before taxation 2 095 233 Tax payable 327 392 After-tax profits 1 767 841 Profit reserves used for dividends 674 159 Approved dividends 2 442 000 Balance sheet profits 0 1.568.505 99,95% 1.567.754 258 493 Approval of the Annual Report of the Zwack Unicum Plc. concerning the business year starting April 1, 2014 and terminating on March 31, 2015, prepared in accordance with the international accounting standards (IFRS) Resolution of the AGM No. 8/2015. 06. 25. The AGM approved the Annual Report of Zwack Unicum Plc. concerning the business year starting on April 1, 2014 and terminating on March 31, 2015, prepared in accordance with the international accounting standards (IFRS) as follows: BALANCE SHEET: ZWACK UNICUM PLC. Assets: in million HUF Non-current assets: 3 090 Property, plant and equipment 2 731 Intangible assets 84 Returnable packaging materials 22 Investments in associates 50 Employee loans 26 Deferred tax assets 177 Current assets: 6 587 Inventories 1 509 Trade and other receivables 1 836 Cash and cash equivalents 3 242 Total assets: 9 677 Equity and liabilities: Shareholder s equity: 6 916 Share capital 2 000 Share premium account 165 Retained earnings 4 751 Non current liabilities: 383 Other financial liabilities 383 Current liabilities: 2 378 Trade and other liabilities 2 310 Provisions 18 Total equity and liabilities: 9 677 3

PROFIT & LOSS STATEMENT (IN MILLION HUF) Sales net of excise tax 12 795 Operating expenses 11 176 Material cost of goods sold 5 678 Employee benefits expense 2 611 Depreciation and amortization expense 533 Other operating expenses 2 354 Other operating income 617 Profit from operations 2 236 Net financial income 24 Share of profit of associates -12 Profit before tax 2 248 Income tax expense 534 Profit after tax 1 714 1.568.787 99,89% 1.567.085 992 710 Resolution on the remuneration of the members of the Board of Directors and the Supervisory Board Resolution of the AGM No. 9/2015. 06. 25. The AGM approved the honoraria for the members of the Company s Board of Directors and the Supervisory Board in regard to the business year starting on April 1, 2014 and terminating on March 31, 2015 as follows: Chairman of the Board of Directors: Deputy Chairman of the Board of Directors: Members of the Board of Directors: Chairwoman of the Supervisory Board: Deputy Chairman of the Supervisory Board of Directors: Members of the Supervisory Board: 3,6 M HUF 3,0 M HUF 2,4 M HUF 3,6 M HUF 3,0 M HUF 2,4 M HUF 1.566.905 98,45% 1.542.670 1.336 22.899 Election of members of the Board of Directors, Supervisory Board and Audit Board Resolution of the AGM No. 10/2015. 06. 25. The AGM acknowledged the resignation of Lars Jörgen Andersson (mother s full name: Siv Gurli Anne- Marie Johansson; Address: Acaciagatan 1, 216 18 Malmö, Sweden) as member of the Board of Directors as of June 24, 2015. The AGM discharged Mr. Lars Jörgen Andersson from his liabilities in connection with his activities as member of the Board of Directors. 1.542.100 99,95% 1.541.292 88 720 Resolution of the AGM No. 11/2015. 06. 25. The AGM acknowledged the resignation of Ms. Ulrica Fearn (mother's maiden name: Mona Eivor Birgitta Johansson; Address: 31 Fulmer Drive, Gerrards Cross, SL9 7HG, GB) as member of the Board of Directors as of June 24, 2015. The AGM discharged Ms. Ulrica Fearn from his liabilities in connection with his activities as member of the Board of Directors. 1.542.017 99,95% 1.541.245 363 409 4

Resolution of the AGM No. 12/2015. 06. 25. The AGM acknowledged the resignation of Mr. Stephen Morley (mother's maiden name: Jill Eames; Address: Oakdene, Oaklane, Seven Oaks, Kent, England TN131UH) as member of the Supervisory Board as of June 24, 2015. The AGM discharged Mr. Stephen Morley from his liabilities in connection with his activities as member of the Supervisory Board. 1.543.701 99,94% 1.542.740 22 939 Resolution of the AGM No. 13/2015. 06. 25. The AGM approved the election of Mr. Pavel Reyes Lyubushkin (mother s full maiden name Yulia Liubushkina; address: Kochnovsky pr, 4-1-251. 125319 Moscow Russia) as a member of the Board of Directors for a definite period of time starting on June 25, 2015 and expiring on July 31, 2018. 1.540.662 99,81% 1.537.739 1.706 1.217 Resolution of the AGM No. 14/2015. 06. 25. The AGM approved the election of Ms. Kalina Plamenova Tsanova (mother s full maiden name Tzvetanka Petrova Panova; address: 164 Simeonovsko shose blvd, 1137 Pancharevo, Bulgaria) as a member of the Board of Directors for a definite period of time starting on June 25, 2015 and expiring on July 31, 2018. 1.540.917 99,67% 1.535.856 1.256 3.805 Resolution of the AGM No. 15/2015. 06. 25. The AGM approved the election of Mr. Renato Juric (mother s full maiden name: Marija Visnja Colic; address: Schonaustrasse 74, 4058 Basel, Switzerland) as a member of the Supervisory Board for a definite period of time starting on June 25, 2015 and expiring on July 31, 2018. 1.543.461 99,68% 1.538.575 1.212 3.674 Election of the Company's auditor and approval of its remuneration Resolution of the AGM No. 16/2015. 06. 25. The AGM approved the re-election of PricewaterhouseCoopers Auditing Ltd. (H-1055 Budapest, Bajcsy-Zsilinszky út 78, registration no.:001464; individual auditor in charge: Mr. Balázs Mészáros, registration no.: 005589, the substitute auditor appointed in the event of any extended absence of the auditor in charge is: Ms. Szilvia Szabados, registration no.: 005314), as statutory auditor of the Company for a definite period expiring on July 31, 2016. The AGM authorized the Board of Directors to conclude the agreement with the statutory auditor. 1.543.216 99,98% 1.542.866 174 176 Resolution of the AGM No. 17/2015. 06. 25. The AGM has approved the honoraria - amounting to HUF 12 400 000 + VAT for PricewaterhouseCoopers Könyvvizsgáló Ltd. (H-1055 Budapest, Bajcsy-Zsilinszky út 78, registration no.:001464;) for its performance as auditor of the Company. The honoraria includes the fee for the auditing of the annual report concerning the business year starting on April 1, 2015 and terminating on March 31, 2016 in accordance with the Hungarian accounting principles and International Financial Reporting standards (IFRS). 1.543.066 99,82% 1.540.258 609 2.199 5

Modification and amendment of the Statutes of the Company Resolution of the AGM No. 18/2015. 06. 25. The AGM approved the amendments of the Statutes of the Company as set attached to the Minutes of the AGM as Appendices 1/A and 1/B. 1.542.766 99,99% 1.542.582 34 150 Approval of the consolidated text of the Company s Statutes, including amendments to date Resolution of the AGM No. 19/2015. 06. 25. The AGM approved the consolidated version of the Statutes including the modifications and amendments set forth by the above Resolutions of the AGM (containing all the amendments to date) attached to the Minutes of the AGM as Appendices 2/A and 2/B. 1.543.140 99,98% 1.542.794 52 294 June 25, 2015 Budapest Board of Directors of the Zwack Unicum Plc. 6