0001214659-16-014160.txt : 20161021 0001214659-16-014160.hdr.sgml : 20161021 20161021114840 ACCESSION NUMBER: 0001214659-16-014160 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 3 CONFORMED PERIOD OF REPORT: 20161021 ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20161021 DATE AS OF CHANGE: 20161021 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ZAP CENTRAL INDEX KEY: 0001024628 STANDARD INDUSTRIAL CLASSIFICATION: MOTORCYCLES, BICYCLES & PARTS [3751] IRS NUMBER: 943210624 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-32534 FILM NUMBER: 161945723 BUSINESS ADDRESS: STREET 1: 501 FOURTH STREET CITY: SANTA ROSA STATE: CA ZIP: 95401 BUSINESS PHONE: 7075258658 MAIL ADDRESS: STREET 1: 501 FOURTH STREET CITY: SANTA ROSA STATE: CA ZIP: 95401 FORMER COMPANY: FORMER CONFORMED NAME: ZAPWORLD COM DATE OF NAME CHANGE: 19990715 FORMER COMPANY: FORMER CONFORMED NAME: ZAP POWER SYSTEMS INC DATE OF NAME CHANGE: 19970319 8-K 1 b10211608k.htm


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, DC 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): 

ZAP
(Exact name of registrant as specified in its charter)
 
   

California
03-03000
94-3210624
State or other jurisdiction incorporation
Commission File Number
IRS Employer
  Identification No.
     

501 Fourth Street, Santa Rosa, CA, 95401
(Address of principal executive offices)
 
(Zip Code)
     
Registrant's telephone number, including area code:   (707 525-8658
     
     
(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:

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

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

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

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



 
Section 5- Corporate Governance and Management

Item 5.02 Departure of Directors or Certain Officers;
Election of Directors; Appointment of Certain Officers;
Compensation Arrangements of Certain Officers.

Effective October 21, 2016, the Company accepted the resignation of Co Nguyen as a director and as member of the Company’s Audit Committee.  Mr. Nguyen resigned for personal reasons and not as a result of any disagreement with the Company on any matter relating to the Company’s operations, accounting policies or practices.
 
Section 9 - Financial Statements and exhibits
 
Item 9.01 Financial Statements and Exhibits
 
 
Exhibit
Description
     
 
99.1
Consent Action in lieu of a meeting of the Board of Directors of ZAP
     
 
99.2
Resignation Letter

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.
 
      ZAP
       
 
Dated:
October 21, 2016
by: /s/ Alex Wang
     
  Chief Executive Officer
 
 
 

EX-99.1 2 ex99_1.htm EXHIBIT 99.1
Exhibit 99.1
 
CONSENT ACTION IN LIEU OF A
MEETING OF THE BOARD OF DIRECTORS OF
ZAP


WHEREAS, the undersigned are the directors of ZAP, a California corporation, (“Corporation”) and they desire to take the action hereinafter set forth without a duly called meeting of the directors pursuant to the California Corporations Code; and

WHEREAS, the Corporation received the resigned letter from Mr. Co Nguyen for his resignation from the Director and from the Interim Chair of Audit Committee of the Company. The effective date is on October 21st, 2016.

NOW, THEREFORE, the undersigned hereby adopts the following resolutions which shall have the same force and effect as if adopted at a duly called meeting of the directors.

FURTHER RESOLVED, that it is in the best interests of the Corporation and its shareholders that the Corporation approves for the resignation of Mr. Co Nguyen from the Director and from the Interim Chair of Audit Committee of the Company. The effective date is on October 21st, 2016. Cathaya Capital retains the rights to appoint a replacement for this Director position.


This Consent Action is effective as of October 20, 2016.




/s/ Wang Gang
 
/s/ Wang Huai Yi
 
/s/ Co Nguyen
 
Wang Gang
 
Wang Huai Yi
 
Co Nguyen
 








Consent Action of the Board of Directors
 



EX-99.2 3 ex99_2.htm EXHIBIT 99.2
Exhibit 99.2
 
RESIGNATION LETTER

 


 

 
To:
The Board of Directors
ZAP (the Company)
 
 
18 October 2016,


 
Dear Sirs,
 

I, Co Nguyen, hereby resign as a Director of the Company and as an Interim Chair of Audit Committee of the Company, such resignation to take effect on 21stOctober 2016.
 
I acknowledge and confirm that I have no claim or right of action whatsoever against the Company for any fees, compensation for loss of office or otherwise in respect of my resignation. To the extent that any such claim exists or may exist, I irrevocable waive such claim and release the Company from any liability in respect thereof.
 
 
 
Yours faithfully,
   
 
/s/ Co Nguyen
 
Co Nguyen