Digital Courier Technologies, Inc. 348 East 6400 South, Suite 220 Salt Lake City, Utah 84107 March 11, 2002 Dear Fellow Stockholders: Attached are the notice of annual meeting of stockholders and proxy statement for the upcoming 2002 Annual Meeting of Stockholders of Digital Courier Technologies, Inc. The meeting will be held on Thursday, April 18, 2002, at 10:00 a.m. in Tampa, Florida at the Tampa Airport Marriott. These materials describe the matters to be considered at the annual meeting. Please review the materials carefully. You may have received, or may shortly receive, a document called a "Consent Statement" from several stockholders requesting that you vote to remove the current board of directors of Digital Courier Technologies, Inc. and elect new directors. The stockholder group sending you this document is led by James Egide, the former Chairman and CEO of DCTI. PLEASE DO NOT SIGN THE STOCKHOLDER CONSENT THAT THIS GROUP IS REQUESTING. Your Board of Directors believes Egide and his colleagues are principally responsible for the significant challenges DCTI's current board and management have been addressing over the past eighteen months. The attached proxy statement responds to Mr. Egide's contentions and highlights certain statements and omissions in the Consent Statement which your Board believes are false and misleading. Please see the sections entitled "The Board's Response to the Egide Group's Consent Statement" and "The Board's Program for Maximizing Stockholder Value" on pages 20 through 24. Whether or not you plan to attend in person, please read the proxy statement and vote your shares. Each vote is important. Sincerely, /s/ James Condon ---------------------------- James J. Condon Chairman of the Board DIGITAL COURIER TECHNOLOGIES, INC. 348 East 6400 South, Suite 220 Salt Lake City, Utah 84107 NOTICE OF ANNUAL MEETING OF STOCKHOLDERS TO BE HELD APRIL 18, 2002 (10:00 a.m. Eastern time) TO THE STOCKHOLDERS: You are cordially invited to attend the Annual Meeting of Stockholders (the "Annual Meeting") of Digital Courier Technologies, Inc. (the "Company"), which will be held in Tampa, Florida at the Tampa Airport Marriott on Thursday, April 18, 2002, at 10:00 a.m. Eastern time, to consider and act upon the following matters: 1. The election of directors; 2. A proposed amendment to the Company's Amended and Restated Certificate of Incorporation to effect the increase in authorized common shares from 75,000,000 to 100,000,000; and 3. To transact such other business as may properly come before the Annual Meeting or any adjournments of the Annual Meeting. These matters are fully disclosed in the following pages, which are made part of this notice. Only holders of record of Common Stock of the Company at the close of business on March 11, 2002 will be entitled to notice of and to vote at the Annual Meeting and any adjournments of the Annual Meeting. IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED AT THE ANNUAL MEETING REGARDLESS OF THE NUMBER OF SHARES YOU HOLD. YOU ARE INVITED TO ATTEND THE ANNUAL MEETING IN PERSON, BUT WHETHER OR NOT YOU PLAN TO ATTEND, PLEASE COMPLETE, DATE, SIGN AND RETURN THE ACCOMPANYING PROXY IN THE ENCLOSED ENVELOPE. IF YOU DO ATTEND THE ANNUAL MEETING, YOU MAY, IF YOU PREFER, REVOKE YOUR PROXY AND VOTE YOUR SHARES IN PERSON, ALTHOUGH YOU NEED NOT DO SO. By Order of the Board of Directors /s/James J. Condon ------------------------ James J. Condon Chairman of the Board March 11, 2002 Salt Lake City, Utah 2 DIGITAL COURIER TECHNOLOGIES, INC. ------------------- PROXY STATEMENT DATED MARCH 11, 2002 ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON APRIL 18, 2002 (10:00 a.m. Eastern time) This Proxy Statement dated March 11, 2002 is furnished in connection with the solicitation of proxies by the Board of Directors of Digital Courier Technologies, Inc., a Delaware corporation (the "Company"), for use at the Annual Meeting of Stockholders to be held in Tampa, Florida at the Tampa Airport Marriott, on Thursday, April 18, 2002, at 10:00 a.m. Eastern time for the purposes set forth in the accompanying Notice of Annual Meeting of Stockholders. Accompanying this Proxy Statement is the Proxy for the Annual Meeting, which you may use to indicate your vote as to the proposals described in this Proxy Statement. All Proxies that are properly completed, signed and returned to the Company prior to the Annual Meeting, and that have not been revoked, will be voted as specified by the stockholder, or, if no vote is indicated, the Proxy will be voted in favor of the proposals described in this Proxy Statement. A stockholder may revoke his or her Proxy at any time before it is voted either by filing with the Secretary of the Company, at its principal executive offices, a written notice of revocation or a duly executed Proxy bearing a later date, or by attending the Annual Meeting and voting his or her shares in person. The cost of the Proxy solicitation, estimated to be $25,000, including the cost of preparing and mailing this Proxy Statement, will be borne by the Company. The Company may, in addition, use the services of its directors, officers and employees to solicit Proxies, personally or by telephone, but at no additional salary or compensation. The Company will also request banks, brokers and others who hold Common Stock of the Company in nominee names to distribute annual reports and Proxy solicitation materials to the beneficial owners of such Common Stock and shall reimburse such banks and brokers for reasonable out-of-pocket expenses that they may incur in so doing. The Company's principal executive offices are located at 348 East 6400 South, Suite 220, Salt Lake City, Utah 84107. This Proxy Statement and the accompanying Proxy were mailed to stockholders on or about March 12, 2002. VOTING RIGHTS AND VOTES REQUIRED The close of business on March 11, 2002 has been fixed as the record date for the determination of stockholders entitled to notice of and to vote at the Annual Meeting or any adjournments of the Annual Meeting. As of March 11, 2002, the Company had outstanding 43,614,448 shares of Common Stock, par value $0.0001 per share (the only outstanding voting security of the Company), and the Company had approximately 745 common stockholders of record. A common stockholder is entitled to cast one vote for each share of Common Stock held on the record date on all matters to be considered at the Annual Meeting. One-third of the outstanding shares of Common Stock entitled to vote at the Meeting must be present in person or represented by proxy at the Annual Meeting in order to constitute a quorum for the transaction of business. The affirmative vote of a plurality of the Common Stock entitled to vote at the Annual Meeting will be required for the election of directors, and the affirmative vote of a majority of the Common Stock entitled to vote at the Annual Meeting will be required for the approval of the amendment to the Company's Amended and Restated Certificate of Incorporation. 3 All shares represented by the accompanying Proxy, if the Proxy is properly executed and returned, will be voted as specified by the stockholder, or, if no vote is indicated, the Proxy will be voted FOR the nominees for director and FOR each of the other items to be considered at the Annual Meeting. The proxies will use their discretion in voting on any other matter which is properly brought before the Annual Meeting. The Company does not know of any business that will be presented for consideration at the Annual Meeting other than as set forth in the notice of the meeting. Votes withheld by nominee recordholders who did not receive specific instructions from the beneficial owners of shares to vote on a particular proposal will be considered as present for purposes of determining a quorum but will not be treated as votes cast and will reduce the absolute number (although not the percentage) of affirmative votes needed for approval of that proposal. In the event that the proxies necessary to approve any of the foregoing proposals have not been obtained by the date of the Annual Meeting or a quorum is not present at the Annual Meeting, the stockholders present at the Annual Meeting may, by majority vote, adjourn the Annual Meeting from time to time to reconvene at the same or some other place, and notice need not be given of any such adjourned meeting if the time and place thereof are announced at the meeting at which the adjournment is taken (as long as the meeting is not postponed for 45 days or more). The stockholders are being asked to elect four directors to serve until the next Annual Meeting of Stockholders and until their successors are duly elected and qualified. In the election of directors, the four candidates receiving the highest number of votes at the Annual Meeting will be elected as directors of the Company. If any nominee is unable to serve, the shares represented by all valid proxies will be voted for election of such substitute as the Board may recommend. At this time, the Board knows of no reason why any nominee might be unavailable to serve. PROPOSAL NUMBER 1 ELECTION OF DIRECTORS Pursuant to the Company's By-laws, the Board of Directors is to be comprised of not fewer than three members. Directors serve for a term of one year or until their successors are duly elected and qualified. The nominees listed below were appointed to fill vacancies arising since the last meeting. No meeting has been held since January 2000 as the Company had anticipated asking the stockholders to vote on potential mergers. Opportunities to merge or be acquired have not come to fruition at this date. The nominees are: Name of Nominee Age Current Position --------------- --- ---------------- James J. Condon 45 Chairman of the Board and Director John J. Hanlon 53 President, Chief Financial Officer, Corporate Secretary and Director Becky Takeda 38 Vice President Business Development and Director Evan M. Levine 36 Director Biographical information regarding the nominees is set forth below under the caption "Directors and Executive Officers." Pursuant to the Company By-laws, every holder of Common Stock voting for the election of directors is entitled to one vote for each share of Common Stock he or she holds. There is no cumulative voting. The Board of Directors unanimously recommends a vote FOR each of the director nominees. 4 DIRECTORS AND EXECUTIVE OFFICERS The following sets forth certain information with respect to each director, nominee and named executive officer of the Company as of February 11, 2002. Name Age Position ---- --- -------- Director Nominees 1,2 James J. Condon 45 Chairman of the Board, Director, and nominee 2 John J. Hanlon 53 President , Chief Financial Officer, Corporate Secretary, Director and nominee 1 Becky Takeda 38 Vice President Business Development, Director and nominee 1,2 Evan M. Levine 36 Director and nominee 1Serves on compensation committee. 2Serves on audit committee. James J. Condon: Director and Chairman of the Board Mr. Condon joined the Board of Directors in May 2001. He served as Acting Chairman of the Board and Interim Chief Executive Officer from July 18, 2001 until November 1, 2001 at which time he became Chairman of the Board. Mr. Condon is currently Chief Executive Officer of SecureMethods, a network security software company. From December of 2000 until July of 2001 Mr. Condon was a Senior Advisor with Updata Venture Partners, a venture capital firm located in Reston, Virginia. Mr. Condon joined CyberCash, Inc., an internet payment processor, as Chief Financial Officer in March 1997. From January 1998 to July 1999, Mr. Condon was President of CyberCash, Inc., and from July 1999 to December 2000, Mr. Condon served as Chief Executive Officer of CyberCash. CyberCash filed for bankruptcy within three months after Mr. Condon's departure in December 2000. From August 1995 to March 1997, Mr. Condon was Director of Performance Improvement Services with KPMG Peat Marwick. Mr. Condon has more than fifteen years of experience in finance. He holds an M.B.A. from the University of Chicago and a B.A. in Mathematical Sciences from Johns Hopkins University. John J. Hanlon: President and Director Mr. Hanlon joined the Company on August 21, 2000 as Senior Vice President, Chief Financial Officer and Corporate Secretary. He was promoted to President and was appointed to the Board on November 1, 2001. From September 1998 through May 2000, he was Senior Vice President and Chief Financial Officer at Personic Software, Inc. a provider of software to manage the human capital supply chain. For ten years prior to that he was Senior Vice President and Chief Financial Officer at MDL Information Systems, Inc. a developer of software for the management of chemical research. Mr. Hanlon holds a B.S. from California State University Hayward and is a Certified Public Accountant in the state of California and a member of the AICPA. Becky Takeda: Vice President Business Development and Director Ms. Takeda joined the Company in January 2000, became Chief Operating Officer in June 2000, and was appointed to the Board in August 2000. She was appointed Interim President on January 5, 2001. She served the Company as Interim Chief Executive Officer from February 2001 to July 2001, and as Chairman of the Board from June 18, 2001 to July 13, 2001. From April 1995 to August 1999, Ms. Takeda was Vice President of worldwide marketing and investor relations for SMART Modular, a global high tech manufacturing and services firm. From August 1999 to December 1999, she served as a consultant to SMART Modular. Ms. Takeda has also held executive management positions with several leading technology companies including IBM, Apex Data, Inc., Asia Interactive Services and Instant Replay Corporation. Ms. Takeda holds an M.B.A. in Finance from Santa Clara University and a B.A. in Economics from UCLA. 5 Evan M. Levine: Director Mr. Levine has been a Director of the Company since February 2001. He is currently Managing Member of Mark Capital LLC, specializing in technology and biotechnology investments and strategies. From September 1997 to January 2001 he was a Managing Principal and Portfolio Manager of Brown Simpson Asset Management, a hedge fund specializing in private equity investments and hedging strategies. He has over 15 years of experience in investment banking, debt equity and derivatives trading. Mr. Levine has completed MBA course work at New York University Stern School of Business and holds a B.A. in Economics and Finance from Rutgers College, Rutgers University. Executive Officers. The following individuals currently serve as executive officers of the Company: James J. Condon: Chairman of the Board See above. John J. Hanlon: President, Chief Financial Officer, and Corporate Secretary See above. Becky Takeda: Vice President Business Development See above. CERTAIN RELATIONSHIPS AND OTHER MATTERS On January 22, 2002, the Company entered into an agreement with Brown Simpson Partners I, Ltd. whereby, in exchange for 360 shares of Series D Preferred Stock, Brown Simpson agreed to surrender all Series A Preferred Stock of DCTI, all warrants to purchase shares of capital stock of DCTI, and all registration, anti-dilution or participation rights Brown Simpson may have with respect to DCTI. In addition, Brown Simpson agreed to release DCTI from any liability arising from claims it has asserted against DCTI in connection with the acquisition of DataBank International Ltd. and the delisting of DCTI's stock by Nasdaq. Each share of Series D Preferred Stock issued to Brown Simpson has a stated value of $10,000, and is presently convertible into 33,333 shares of common stock of the Company although Brown Simpson cannot exercise any conversion rights until May 31, 2002. On January 7,2002 the Company filed a lawsuit in Federal Court in San Francisco in response to the "Consent Statement" which was earlier filed by a group of stockholders led by Mr. James Egide, the Company's onetime Chairman and CEO (the "Egide Group"). The complaint alleges the Consent Statement is false and misleading and violates the Securities Exchange Act of 1934 and Securities and Exchange Commission Rules. In addition, the complaint charges that the Consent Statement omits material information about DCTI. The Company may seek to amend its complaint in light of the commencement of a new consent solicitation by the Egide Group on January 17, 2002 and the expiration of the original consent solicitation on February 7, 2002. The Company seeks damages and an injunction prohibiting the Egide Group from soliciting stockholder consents and prohibiting the voting of any shares pursuant to the Consent Statement until the Egide Group files a truthful and non-misleading Consent Statement. On January 15, 2002, the Company converted all outstanding shares of Series B Preferred Stock, issued on December 31, 2001 to each current member of the Board of Directors, to a total of 4 shares of common stock. The Company had authorized the issuance of the Series B Preferred Stock as a short-term mechanism to protect the stockholders against the Egide Group's false Consent Statement in the event the Egide Group was permitted, over the Holidays, to commence soliciting stockholders before the Company had an opportunity to respond. Since December 31, 2001, the Company has taken several actions to ensure a fair election process. The Company has sent a letter to stockholders and has taken other steps to inform the stockholders of key facts, including the fact that Egide was Chairman of the Board and CEO when certain acquisitions were consummated for which the Company has had to report more than $188 million in write downs and that Egide was Chairman and CEO when various merchants were allowed to process with the Company without proper authorization, which has cost the Company over $7 million in uncollectible chargebacks and fines. 6 During the year ended June 30, 2000, the Company acquired certain assets from the MasterCoin entities. These entities were partially owned by stockholders and directors of the Company. In April, 2000, the Company entered into agreements to purchase certain software, a merchant portfolio, and certain equipment from various entities referred to jointly as MasterCoin. The Company's Board of Directors approved a total purchase price of $2.9 million for all of the assets to be acquired with the assumption that Mr. James Egide, the then CEO and Chairman of the Company, would negotiate the acquisition and allocate the total price among the assets acquired. The software, which will allow the Company to address the "Server Wallet" market opportunity, was acquired through a Software Purchase and Sales Agreement with MasterCoin, International, Inc. ("MCII") in exchange for $1,000,000 in cash. The Company acquired all rights to MCII's e-commerce and e-cash software. The owners of MCII included Don Marshall, who was then President and a director of the Company. Mr. Marshall did not accept any remuneration from the Company as a result of the transaction. Since the acquisition, the Company has invested an additional $165,000, accounted for as research and development expense, to complete the development of the software. Management believes the potential market for the software is significant and intends to begin marketing the software during fiscal 2002. The cost of the software and additional development costs will be amortized over the life of the software which is estimated to be three years. The merchant portfolio was acquired through a Portfolio Purchase and Sale Agreement with the sellers who had developed and acquired the merchant portfolio of MasterCoin of Nevis, Inc. and MasterCoin Inc. in exchange for $700,000 in cash. The Company acquired all rights, title and interests in and to the portfolio. The Company paid $400,000 at closing with the remaining $300,000 payable subject to the performance of the portfolio. The $300,000 is included in accrued liabilities in the accompanying June 30, 2000 balance sheet. The portfolio is currently generating revenues for the Company. The Sellers included Don Marshall, the then President and Director of DCTI, and a person who was hired by the Company in July, 2000. Mr. Marshall did not accept any remuneration from the Company as a result of the transaction. The cost of the portfolio was amortized over twelve months, the estimated average service period for the merchants acquired. The equipment was acquired through an Asset Purchase and Sale Agreement with MasterCoin, Inc., a Nevada corporation (MC) in exchange for $1,200,000 in cash. The Company acquired title to equipment located in St. Kitts, British West Indies consisting of computers, a satellite system, phone systems and leasehold improvements which the Company anticipated would be useful in exploiting the Server Wallet market opportunity referred to above. At the date of the transaction, Mr. James Egide, the former CEO and Chairman of the Company, was a stockholder in MC. In the course of closing fiscal 2000 , the Company reviewed the value of the equipment and determined that through age and non-use the book value of the assets was impaired. Upon assessing a current realizable value of $300,000, the Company wrote off the difference of $900,000 to expense. The remaining balance is being depreciated over three years. In connection with the acquisition of SB.com in June 1999, the Company loaned four former SB.com stockholders $500,000 each. These Notes were due at June 30, 2000. The four stockholders have since made claims against the Company that the Company violated the terms of registration rights agreements entered into at the time of the acquisition. While the Company continues to discuss settlement of these claims, management felt it prudent to fully reserve the Notes at June 30, 2001. A writeoff of $2,197,596 was recorded at June 30, 2001 for the full value of the Notes, including interest. During fiscal 2000, the Company received information indicating that its Chief Executive Officer and Chairman at the time, Mr. James Egide, may have had a conflicting, undisclosed, interest in DataBank International Ltd. at the time the Company acquired it. Specifically, there were two general allegations. 7 First, it was alleged that he had been a part of a group that had acquired 75% of the stock of DataBank (the "Group DataBank Transaction") approximately 2 months before the Company entered into a letter of intent to acquire it. That earlier purchase was for 75% of DataBank at a purchase price of $6.2 million, while the Company's subsequent acquisition, deemed fair and equitable at the time, was priced at 28,027,500 shares of the Company's Common Stock. Second, it was alleged that Mr. Egide did not adequately disclose to the Company his ownership position in DataBank at or prior to the time of the Company's acquisition of DataBank. The Company's Board of Directors formed a special committee of directors, each of whom had no involvement in the transaction themselves, to investigate these allegations; as finally constituted, that committee consisted of Mr. Ken Woolley and Mr. Greg Duman (the "Special Committee"). The Special Committee, in turn, retained Munger, Tolles & Olson LLP, as outside counsel to conduct an investigation into this matter (the "Internal Investigation"). During this period, Mr. Egide resigned first as Chief Executive Officer and, later, as a director and as Chairman of the Board of Directors. Additionally, some DataBank stockholders who had received shares of the Company pursuant to the DataBank acquisition returned some or all of the DCTI shares they had received, although they did not present the Company with any signed agreement or otherwise document any right of the Company to take action with respect to the returned shares. (Approximately 7.7 million DCTI shares were received by the Company in this fashion.) All of these facts were promptly disclosed by the Company in press releases as they occurred. The investigation was conducted between August and October of 2000. In the process of conducting its investigation, the Special Committee's counsel retained private investigators, reviewed all relevant documents in the Company's possession and conducted interviews of some 11 individuals. On October 25, 2000, they released the "Summary and Conclusions" of their final report. (The Summary and Conclusions were released while the remainder of the report was in technical preparation and review in order to facilitate certain corporate plans, including consummation of settlement negotiations with certain individuals, and to permit the preparation of annual financial statements for submission to the Company's independent auditors, both of which were dependent to some degree upon the results of the report.) The results of the investigation were inconclusive. Conflicting testimony was received as to the ownership of certain offshore entities, and dispositive evidence was not found. As to certain other factual questions, more subtle differences of interpretation were identified that could have had legal significance. For example, there were conflicting views as to whether the initial purchase of DataBank shares was made available to the Company. Moreover, there were significant uncertainties as to the legal effect of the different possible factual interpretations. In the view of counsel to the Special Committee, it was not fairly predictable what version of the facts a court would find credible. Also, it was not clear what legal conclusions a court would reach, or what remedies it would find to be available and appropriate, even if the factual questions were not in dispute. At approximately the time that the investigation was being completed, Mr. Woolley entered into discussions with certain of the stockholders who received DCTI shares in the DataBank acquisition. Ultimately, 7 stockholders agreed to return to the Company 8,637,622 DCTI shares in settlement of any claims by the Company of impropriety against them in connection with the transaction. These shares included the DCTI shares that had earlier been returned to the Company, but this time the Company's right to accept and cancel the shares was made clear. Also included in the returned shares were 1,120,000 shares returned by Mr. Don Marshall, the Company's President, and a former controlling stockholder of DataBank (before the Group DataBank Transaction). The Special Committee agreed that Mr. Marshall had no responsibility or liability with respect to any of the alleged improprieties, but he also agreed that, as the Company's President, and a former DataBank stockholder, he should not benefit through an increased percentage ownership in the Company from the return of stock by others from the DataBank transaction. Accordingly, his return of shares was designed to preserve, after the return of all the shares involved, his percentage interest in the Company at a level equal to what it was immediately before any such share returns. In the view of counsel to the Special Committee who had conducted the investigation, the settlement of claims in exchange for the return of shares was a favorable settlement for the Company in comparison to the certain expenses, and uncertain recoveries, that would have attended any litigation of the matter. After careful consideration of the final report of the Special Committee's counsel, the Company's Board of Directors continues to believe that the Company paid a fair price for DataBank. 8 On October 16, 2001, the Company entered into a settlement with Mr. Marshall regarding the Company's alleged failure to register restricted shares of the Company's common stock, as well as certain other alleged breaches of his contract rights. Mr. Marshall received the shares in the course of the Company's acquisition of DataBank in October, 1999. Mr. Marshall had claimed that the Company was obligated to periodically register a portion of those restricted shares with the SEC following the DataBank transaction and subsequently failed to do so notwithstanding his demands that it do so. In July 2001, Mr. Marshall filed a lawsuit against the Company in federal court in Salt Lake City, Utah. The complaint sought damages of $10,500,000. Following an investigation by the Company's outside counsel, the Company negotiated a settlement whereby Mr. Marshall was issued 3,500,000 shares of the Company's restricted common stock. As part of the settlement, Mr. Marshall granted the Company's current Chairman an irrevocable proxy to vote these shares for a period of up to three years. In addition, Mr. Marshall received a promissory note from the Company for $800,000 to be paid in quarterly installments, beginning with the quarter ending December 31, 2001. The Company's quarterly payments are based upon a percentage of the Company's earnings before interests, taxes, depreciation and amortization, if any, during each quarter, but the note will have a final maturity date in October 2004. Interest of 15% per annum will not begin accruing on the note until 2003. To assure payment under the note, the Company also executed a confession of judgment, which may not be entered absent a default, in an amount substantially in excess of the principal amount of the note. Finally, as part of the settlement, the Company and Mr. Marshall agreed to modify a prior severance agreement between them. Mr. Marshall has fully released the Company from all claims stated in the complaint. The total amount of the settlement of $1,447,500 has been recorded as of June 30, 2001 as an expense and an accrued liability on the balance sheet. The value of the shares issued was recorded at the price of the Company's common stock on October 16, 2001. Additionally, as part of the settlement, Mr. Marshall was allowed to keep 70,000 shares of Common Stock previously committed to be returned to the Company. BOARD COMMITTEES AND MEETINGS The Board of Directors held seven meetings during the fiscal year ending on June 30, 2000 and fifteen meetings during the fiscal year ending on June 30, 2001. Each director is expected to attend each meeting of the Board and those committees on which he or she serves. In addition to meetings, the Board and its committees review and act upon matters through written consent procedures. No director attended less than 75% of all of the meetings of the Board and those committees on which he or she served during the fiscal year ending on June 30, 2000 or the fiscal year ending on June 30, 2001. The Company currently has standing Compensation and Audit Committees of the Board of Directors. Prior to the appointment of the current Compensation Committee, the Company's Board of Directors administered the Company's Second Amended and Restated Incentive Plan. The total number of options granted in any year, the number and selection of directors, consultants, or employees to receive options, the number of options granted to each and the other terms and provisions of such options are wholly within the discretion of the Board of Directors, subject to the limitations set forth in the Option Plan. The Audit Committee is responsible for periodically reviewing the financial condition and the results of audits of the Company with its independent public accountants. During fiscal 2001, consistent with the requirements of The Nasdaq Stock Market, the Company appointed an Audit Committee consisting of Messrs. Gregory Duman (chair), Stan Cardenas, and Michael Shutters, and met once with the Company's independent public accountants (BDO Seidman, LLP). All three were Directors of the Company for part of the fiscal year and all three have resigned as Directors. The Committee adopted a charter, a copy of which is attached as Exhibit A to this Proxy Statement. Subsequent to their resignation, the remaining Board of Directors, consisting of James Condon, Evan Levine and Becky Takeda, served as the Audit Committee and met once with the Company's independent public accountants (BDO Seidman, LLP). During the fiscal year ending on June 30, 2000, the prior Audit Committee, consisting of the entire Board of Directors, met once with the Company's independent public accountants, to discuss the Company's financial statements and the independence of the auditors (Arthur Andersen LLP) with respect to the Company. 9 The current Audit Committee consists of James Condon (chair), Evan Levine and John Hanlon. AUDIT COMMITTEE Audit Committee Report BDO Seidman, LLP served as the Company's independent public accountant for the year ended June 30, 2001. A representative of BDO Seidman, LLP will be available to respond to appropriate questions during the annual meeting. Management is responsible for the Company's internal controls and the financial process. The independent public accountant is responsible for performing an independent audit of the consolidated financial statements in accordance with generally accepted auditing standards and to issue a report thereon. The Audit Committee's responsibility is to monitor and oversee these processes. In this context The Audit Committee of the Board of Directors has reviewed the audited financial statements of the Company for the fiscal year ended June 30, 2001 with management. Management represented to the Audit Committee that the consolidated financial statements were prepared in accordance with generally accepted accounting principles. The Audit Committee has discussed the consolidated financial statements with BDO Seidman, LLP, and the matters required to be discussed by Statement on Auditing Standards No. 61 (Communications with Audit Committees) relating to the conduct of the audit. The Audit Committee has also received written disclosures and a letter from BDO Seidman, LLP regarding its independence from the Company as required by Independence Standards Board Standard No. 1 (Independence Discussions with Audit Committees), has discussed with BDO Seidman, LLP the independence of that firm and has considered the compatibility of non-audit services with the independence of BDO Seidman, LLP. Based upon the above materials and discussions, the Audit Committee recommended to the Board of Directors that the audited financial statements be included in the Company's Annual Report on Form 10-K for the fiscal year ended June 30, 2001. Audit Committee: James Condon, Chairman Evan Levine Becky Takeda SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT To the Company's knowledge, the following sets forth information regarding ownership of the Company's outstanding Common Stock as of February 11, 2002 by: (i) each person known by the Company to beneficially own over 5% of the outstanding shares of Common Stock, (ii) each director and director nominee, (iii) each named executive officer, and (iv) all directors and executive officers as a group. As of February 11, 2002, there were 43,614,448 shares of Common Stock outstanding and 360 shares of Series D Preferred Stock outstanding. The stockholders listed have sole voting and investment power, except as otherwise noted. 10 Amount of Title Names and Addresses of Common Percentage of Class Principal Stockholders Shares* of Class* -------- ---------------------- ------- --------- Institutional Stockholders Series D Preferred Brown Simpson Partners I, Ltd. 360 100% c/o Walkers Attorneys-at-Law P.O. Box 265GT, Walker House Mary Street, George Town Grand Cayman, Cayman Islands Common Brown Simpson Partners I, Ltd. 13,199,880 (1) 30% c/o Walkers Attorneys-at-Law P.O. Box 265GT, Walker House Mary Street, George Town Grand Cayman, Cayman Islands Common Amathus Holdings Upper Ground Floor, Rockwood House, 1,800,000 4% Haywards Heath, 9-17 Perrymount Road West Sussex, England RH16 3TW Common Nautilus Management 5,251,250 (2) 12% c/o DCTI 348 East 6400 South, Suite 200 Salt Lake City, UT 84107 Common (Proponent Group) James A.Egide 9,404,326 22% c/o Stoel Rives LLP 201 South Main Street Suite 1100 Salt Lake City, Utah 84111 Amount of Title Names and Addresses of Common Percentage of Class Principal Stockholders Shares* of Class* -------- ---------------------- ------- --------- Officers and Directors Common Becky Takeda 744,000 (3) 2% 348 East 6400 South, Suite 220 Salt Lake City, Utah 84107 Common James Condon 275,000 (4) __ 348 East 6400 South, Suite 220 Salt Lake City, Utah 84107 Common Evan M. Levine 227,750 (5) __ 348 East 6400 South, Suite 220 Salt Lake City, Utah 84107 Common John Hanlon 605,575 (6) 1% 348 East 6400 South, Suite 220 Salt Lake City, Utah 84107 Common All Directors and Executive Officers 722,074 (7) 2% (4 persons) 11 * In the case of each security holder listed, assumes exercise of all exercisable options and warrants held by that security holder which can be exercised within 60 days from February 11, 2002. (1) Includes 1,200,000 of common stock some of which may be held in street name and 11,999,880 shares of Common Stock into which the portion of the Series D Convertible Preferred Stock may be converted by Brown Simpson Partners after May, 31, 2002. (2) Includes 3,500,000 shares whose voting rights are assigned to James J. Condon, Chairman, for the next three years, pursuant to a settlement agreement as described in Note 13 in the Financial Statements on Form 10-K at June 30, 2001. (3) Includes 744,000 shares of Common Stock that Ms. Takeda may acquire on exercise of options. Does not include 156,000 shares of Common Stock that may be acquired on exercise of options that are not currently exercisable or exercisable within 60 days of February 11, 2002. (4) Includes 275,000 shares of Common Stock that Mr. Condon may acquire on exercise of options within 60 days of February 11, 2002. (5) Includes 227,750 shares of Common Stock that Mr. Levine may acquire on exercise of options. Does not include 47,250 shares of Common Stock that may be acquired on exercise of options that are not currently exercisable or exercisable within 60 days of February 11, 2002. (6) Includes 20,000 shares of Common Stock and 585,575 shares of Common Stock that Mr. Hanlon may acquire on exercise of options. Does not include 382,502 shares of Common Stock that may be acquired on exercise of options that are not currently exercisable or exercisable within 60 days of February 11, 2002. (7) Includes 1,832,325 shares of Common Stock that all Directors and Executive Officers may acquire on exercise of options. Does not include 585,752 shares of Common Stock that may be acquired on exercise of options that are not currently exercisable or exercisable within 60 days of February 11, 2002. EXECUTIVE COMPENSATION The following table sets forth the annual compensation paid by the Company for services rendered during the last three fiscal years to the Company's Chief Executive Officer, and to each of the Company's other executive officers serving as such as of June 30, 2001 whose annual salary and bonus exceeded $100,000. The Company does not currently have a Chief Executive Officer. James J. Condon resigned as Chief Executive Officer on November 1, 2001; the Company has instituted a search for a Chief Executive Officer, but has not made a decision at this time. SUMMARY COMPENSATION TABLE Long-Term Annual Compensation Compensation Awards Securities Name and Principal Year Ended Underlying Position June 30 Salary ($) Bonus ($) Options (#) -------- ------- ---------- --------- ----------- Becky Takeda 2001 $ 210,000 $ 0 300,000 Former interim CEO 2000 $ 90,000 $ 0 0 Vice Pres. 1999 $ 0 0 0 Business Development 12 SUMMARY COMPENSATION TABLE Long-Term Annual Compensation Compensation Awards Securities Name and Principal Year Ended Underlying Position June 30 Salary ($) Bonus ($) Options (#) -------- ------- ---------- --------- ----------- John J. Hanlon 2001 $ 175,000 $ 0 768,076 Chief Financial 2000 $ 0 $ 0 0 Officer 1999 $ 0 $ 0 0 James A. Egide 2001 $ 15,000 $ 0 0 (1) Former Chairman 2000 $ 180,000 $ 0 650,000 and CEO 1999 $ 4,000 $ 0 0 Donald Marshall 2001 $ 210,000 $ 0 0 Former President 2000 $ 157,500 (2) $ 0 0 1999 $ 0 $ 0 0 Bobbie. Downey 2001 $ 135,000 $ 0 91,875 Vice President, 2000 $ 111,875 $ 7,700 65,000 Secretary and 1999 $ 83,125 (3) $ 0 90,000 General Counsel (1) Mr. Egide is no longer a director or an executive officer of the Company. Mr. Egide's options were cancelled in accordance with the Company's stock options plan upon his resignation in July, 2000. (2) Mr. Marshall is no longer a director or an executive officer of the Company. Mr. Marshall's salary during fiscal year 2000 was for the nine month period from October 1, 1999 through June 30, 2000. (3) Ms. Downey's salary during fiscal year 1999 was for the period from September 16, 1998 through June 30, 1999. Mr. Hanlon and Ms. Takeda are covered by severance agreements whereby upon their dismissalfor reasons other than cause or upon a change of control, they are due one year's compensationand their options immediately vest. In February, 2001 the Board of Directors repriced all employee options granted in October, 2000 to the then quoted price of $.49. In November, 2001 the Board of Directors repriced all outstanding options to the then quoted price of $.096. Digital Courier Technologies, Inc. Repricing Table Original Original New Market Price Remaining Grant Number of Exercise Exercise at Date of Original Term Name Date Options Price Price Repricing at Repricing ---- ---- ------- ----- ----- --------- ------------ February 16, 2001 Repricing to $0 .49 Hanlon, John 12-Oct-00 102,410 $ 2.906 $ 0.490 $ 0.490 56 Months Takeda, Becky 12-Oct-00 100,000 $ 2.906 $ 0.490 $ 0.490 56 Months October 16, 2001 Repricing to $0.096 Hanlon, John 21-Aug-00 409,641 $ 4.188 $ 0.096 $ 0.096 46 Months Hanlon, John 12-Oct-00 102,410 $ 2.906 $ 0.096 $ 0.096 48 Months (1) Hanlon, John 16-Feb-01 256,026 $ 0.490 $ 0.096 $ 0.096 52 Months Takeda, Becky 13-Jan-00 200,000 $ 5.625 $ 0.096 $ 0.096 39 Months Takeda, Becky 1-Jun-00 200,000 $ 4.813 $ 0.096 $ 0.096 43 Months Takeda, Becky 12-Oct-00 100,000 $ 2.906 $ 0.096 $ 0.096 48 Months (1) Takeda, Becky 18-Dec-00 200,000 $ 0.550 $ 0.096 $ 0.096 50 Months (1) These options were repriced to $.049 on February 16, 2001 and subsequently repriced to $0.096 on October 16, 2001. The following table summarizes for each of the named executive officers of the Company the number of stock options, if any, granted during the fiscal years ended June 30, 2000 and June 30, 2001, and the potential realizable value of such grants (assuming certain annual appreciation rates for the underlying Common Stock). 13 OPTION GRANTS IN FISCAL YEAR ENDING JUNE 30, 2000 Individual Grants Percent of Potential Realizable Value Total at Assumed Annual Number of Options Rates of Stock Price Securities Granted to Appreciation for Underlying Employees Option Term Options in Fiscal Exercise Expiration 5% 10% Name Granted (#) Year Price Date ($) ($) - ---- ----------- ---- ----- ---- --- --- James A. Egide 650,000(1) 18.7% $5.9375 Oct. 2004 $192,969 $385,938 Bobbie Downey 25,000 0.7% $9.50 Jan. 2005 11,875 23,750 Bobbie Downey 40,000 1.1% $5.625 Apr. 2005 1,250 22,500 (1) Mr. Egide is no longer a director or an executive officer of the Company. Mr. Egide's options were cancelled in accordance with the Company's stock option plan upon his resignation in July, 2000. OPTION GRANTS IN LAST FISCAL YEAR ENDING JUNE 30, 2001 Individual Grants Percent of Potential Realizable Value Total at Assumed Annual Number of Options Rates of Stock Price Securities Granted to Appreciation for Underlying Employees Option Term Options in Fiscal Exercise Expiration 5% 10% Name Granted (#) Year Price Date ($) ($) - ---- ----------- ---- ----- ---- --- --- Bobbie Downey 65,625 1.6% $0.49 Oct. 2005 $ 1,608 $ 3,216 Bobbie Downey 26,250 0.4% $0.49 Feb. 2006 643 1,286 John J. Hanlon 409,641 9.0% $4.1875 Aug. 2005 85,769 171,537 John J. Hanlon 102,410 2.2% $0.49 Oct. 2005 2,509 5,018 John J. Hanlon 256,025 5.6% $0.49 Feb. 2006 6,273 12,545 Becky Takeda 200,000 4.4% $0.49 Oct. 2005 4,900 9,800 Becky Takeda 100,000 2.2% $0.55 Dec. 2005 2,750 5,500 The following table summarizes for each of the named executive officers of the Company the number of stock options, if any, exercised during the fiscal years ended June 30, 2000 and June 30, 2001, the aggregate dollar value realized upon exercise, the total number of unexercised options held at June 30, 2000 and June 30, 2001 and the aggregate dollar value of in-the-money unexercised options, if any, held at June 30, 2000 and June 30, 2001. Value realized upon exercise is the difference between the fair market value of the underlying stock on the exercise date and the exercise price of the option. The value of unexercised, in-the-money options at June 30, 2000 and June 30, 2001 is the difference between its exercise price and the fair market value of the underlying stock on June 30, 2000, and June 30, 2001 which was $6.375 and $0.30 respectively per share based on the closing bid price of Common Stock on June 30, 2000 and June 30, 2001 respectively. Except as noted below, the underlying options have not been, and may never be, exercised; and actual gains, if any, on exercise will depend on the value of the Common Stock on the actual date of exercise. There can be no assurance that these values will be realized. 14 AGGREGATED OPTION EXERCISES IN FISCAL YEAR ENDING JUNE 30, 2000 Shares Acquired on Value of Unexercised Exercise in Value Number of Securities In-the-Money Options at Fiscal Years Realized Underlying Unexercised 6/30/00 Ending 6/30/00 Options at 6/30/00 Name (#) ($) Exercisable Unexercisable Exercisable Unexercisable - ---------------------- ------------------- ------------ ------------ ---------------- ------------- --------------- James A. Egide (1) 0 $ 0 650,000 0 $ 284,375 $ 0 Glen Hartman 0 $ 0 125,000 0 $ 54,688 $ 0 Becky Takeda 0 $ 0 20,000 380,000 $ 15,000 $ 369,300 Bobbie Downey 50,000 $303,166 46,500 58,500 $ 28,000 $ 27,000 Greg Duman 0 $ 0 20,000 40,000 $ 0 $ 0 (1) Mr. Egide is no longer a director or an executive officer of the Company. Mr. Egide's options were cancelled in accordance with the Company's stock options plan upon his resignation in July, 2000. Aggregated Option exercises in Last Fiscal Year ENDing JUNE 30, 2001 Shares Acquired on Value of Unexercised Exercise in Value Number of Securities In-the-Money Options at Fiscal Years Realized Underlying Unexercised 6/30/01 Ending 6/30/01 Options at 6/30/01 Name (#) ($) Exercisable Unexercisable Exercisable Unexercisable - ---------------------- ------------------- ------------ ------------ ---------------- ------------- --------------- Bobbie Downey 0 $ 0 70,500 126,375 $ 0 $ 0 John J. Hanlon 0 $ 0 106,507 661,570 $ 0 $ 0 Becky Takeda 0 $ 0 364,000 336,000 $ 0 $ 0 Stock Option Plan The Company has adopted the Second Amended and Restated Incentive Plan (the "Option Plan") to assist the Company in securing and retaining key employees and directors. The Option Plan provides that options to purchase a maximum of 6,000,000 shares of Common Stock may be granted to (i) directors and consultants, and (ii) officers (whether or not a director) or key employees of the Company ("Eligible Employees"). The Option Plan will terminate in 2014 unless sooner terminated by the Board of Directors. The Option Plan is administered by the Board of Directors. The total number of options granted in any year to Eligible Employees, the number and selection of Eligible Employees to receive options, the number of options granted to each and the other terms and provisions of such options are wholly within the discretion of the Board of Directors, subject to the limitations set forth in the Option Plan. The option exercise price for options granted under the Plan may not be less than 100% of the fair market value of the underlying Common Stock on the date the option is granted. Options granted under the Option Plan expire upon the earlier of an expiration date fixed by the Option Committee or five years from the date of grant. 15 Under the Option Plan, the Company may issue both qualified and non-qualified stock options. As of June 30, 2001, options to purchase 4,902,224 shares of Common Stock were outstanding under the Plan. COMPENSATION OF DIRECTORS During the period March 2001 through July 2001 the Company's non-employee Directors were paid $12,000 per year (prior to March 14, 2001, the Company's non-employee directors were not provided any payment for their service as directors). The non-employee directors are not currently compensated for attendance at Board of Director meetings, but they are reimbursed for their out-of-pocket expenses for attending Board and Committee meetings. Non-employee directors may be granted, on an ad hoc basis, stock options upon being appointed to the Board. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION IN COMPENSATION DECISIONS The Company's executive compensation policies are administered by the Compensation Committee. The Compensation Committee reviews and determines the compensation of the Company's officers and evaluates management performance, management succession and related matters. The persons who served as members of the Compensation Committee during the fiscal year ending on June 30, 2000 were Messrs. Kenneth Woolley, Glenn Hartman and James Egide. All three were directors of the Company for part of the fiscal year, and all three have resigned as directors. This Compensation Committee met three times during fiscal 2000. Messrs. Stan Cardenas (chair), Evan Levine and Mike Shutters served as members of the Compensation Committee during fiscal 2001. The new Compensation Committee met twice during the fiscal year ending on June 30, 2001. The current Compensation Committee consists of James J. Condon (chair), Becky Takeda and Evan Levine. No executive officer of the Company served as a member of (i) the compensation committee of another entity which has had an executive officer who was a member of the Compensation Committee of the Company's Board of Directors, (ii) the board of directors of another entity, one of the whose executive officers served on the Compensation Committee of the Company's Board of Directors, or (iii) the compensation committee of any other entity in which one of the executive officers served on the Company's Board of Directors, during the fiscal years ending June 30, 2000 and June 30, 2001. REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION The compensation policy of the Company is to provide competitive levels of compensation that are influenced by performance, that reward individual achievements, and that enable the Company to attract and retain qualified executives. Compensation consists primarily of annual salary and long-term incentive compensation in the form of stock options. Historically, bonuses have only been awarded in circumstances when, in the Compensation Committee's subjective judgment, a particular executive displayed exceptional performance during the prior year. The Compensation Committee, as currently constituted, took office after the resignations of the former members of the Board, thus this Compensation Committee cannot report on the basis for determining the prior Chief Executive Officer's compensation. Mr. John Hanlon is currently the Company's President and Ms. Becky Takeda is the Vice President of Business Development and the Compensation Committee intends to apply sound business practices (in line with the Company's compensation policy) in setting and reviewing their compensation. Mr. Hanlon was appointed President on November 1, 2001. His annual salary was increased on that date from $210,000 to $225,000. The entire Board of Directors considered current market conditions in the San Francisco Bay Area for similar 16 positions in deciding on Mr. Hanlon's compensation. Ms. Takeda joined the Company in January 2000 with an annual salary of $180,000. She was appointed Chief Operating Officer on July 1, 2000 and given an increase in salary to $210,000 at the Board's discretion. Ms. Takeda served the Company as interim President, Chief Executive Officer and Chairman for extended periods during fiscal 2001, however, her salary was never adjusted. Mr. James Condon served the Company as Chairman, Chief Executive Officer and President from June 18, 2001 through October 31, 2001 at a salary of $275,000 per year. He currently serves as Chairman of the Board and is not compensated. The Compensation Committee is pleased to submit this report to the stockholders with regard to the above matters. Compensation Committee James J. Condon (Chair) Becky Takeda Evan Levine SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Securities Exchange Act of 1934 requires the Company's officers and directors, and persons who own more than ten percent of a registered class of the Company's equity securities, to file reports of ownership and changes in ownership with the Securities and Exchange Commission. Officers, directors and greater than ten-percent stockholders are required by Securities and Exchange Commission regulations to furnish the Company with copies of all Section 16(a) forms they file. Based solely on a review of the copies of such forms furnished to the Company and on representations that no other reports were required, the Company has determined that during the fiscal years ending June 30, 2000 and June 30, 2001 no such reporting person failed to timely file any applicable Section 16(a) forms. PERFORMANCE GRAPH The following chart shows how $100 invested as of June 30, 1996 in shares of the Company's Common Stock would have grown during the five-year period ended June 30, 2001, as a result of changes in the Company's stock price, compared with $100 invested in the Standard & Poor's 500 Stock Index and in the Standard & Poor's Technology Index. [OBJECT OMITTED] ANNUAL REPORT The Company's Annual Report on Form 10-K for the year ended June 30, 2001 is being mailed to the stockholders of the Company along with this Proxy Statement, and contains the Company's financial statements and management's discussion and analysis of such financial statements and the reports thereon of BDO Seidman and Arthur Andersen LLP. INDEPENDENT PUBLIC ACCOUNTANTS On June 4, 2001, Arthur Andersen LLP notified the Company that it declined to stand for re-election as our independent accountants and that the client-auditor relationship between DCTI and Arthur Andersen LLP had ceased. The report of Arthur Andersen LLP on our consolidated financial statements as of and for the year ended June 30, 2000 contained the following explanatory paragraph: 17 "The accompanying financial statements have been prepared assuming that the Company will continue as a going concern. As discussed in Note 1 to the consolidated financial statements, the Company has suffered recurring losses from continuing operations of $34,867,900, $20,353,229, and $5,544,363 during the years ended June 30, 2000, 1999, and 1998, respectively. The Company's operating activities, excluding cash retained for merchant reserves, used $4,097,019, $7,291,791 and $6,400,982 of cash during the years ended June 30, 2000, 1999 and 1998, respectively. Additionally, the Company has a tangible working capital deficit of $4,872,841 as of June 30, 2000. These matters raise substantial doubt about the Company's ability to continue as a going concern. Management's plans in regard to these matters are also described in Note 1. The accompanying financial statements do not include any adjustments that might result from the outcome of this uncertainty. Except for the foregoing, the reports of Arthur Andersen LLP on our financial statements for each of the past two fiscal years contained no adverse opinions or disclaimers or opinion, and were not qualified or modified as to uncertainty, audit scope, or accounting principles." Our Board of Directors has accepted the cessation of our relationship with Arthur Andersen LLP. In connection with the audits of the two fiscal years ended June 30, 2000 and during the subsequent period from July 1, 2000 through June 4, 2001, we had no disagreements with Arthur Andersen LLP on any matter of accounting principles or practices, financial statement disclosure, or auditing scope or procedure, which disagreement(s), if not resolved to their satisfaction, would have caused them to make reference to the subject matter of the disagreement(s) in connection with their opinion. During the two most recent fiscal years and through June 4, 2001, there occurred no reportable events (as such term is defined in Item 304(a)(1)(v) of the Commission's Regulation S-K). We have elected BDO Seidman, LLP as our new independent accountants as of June 4, 2001. We have not consulted with BDO Seidman prior to its engagement regarding the application of accounting principles to a specified transaction, either completed or proposed, the type of audit opinion that might be rendered on our financial statements or any matter that was either the subject of a disagreement or a reportable event (as such terms are defined in Item 304(a)(1) of the Commission's Regulation S-K). The independent auditors' fees for services are listed below: Fiscal 2001 Fiscal 2000 ----------- ----------- Audit Fees $ 180,000 $327,888 Financial Information Systems Design and Implementation Fees -- -- All Other Fees -- 72,222 -------- -------- Total Fees $ 180,000 $400,110 ========= ======== The Audit Committee did consider the compatibility of non-audit services provided by the auditors with maintaining the auditors' independence, and determined that the auditors' independence relative to financial audits was not jeopardized by the non-audit services. The auditors did not employ leased personnel in connection with their audit work. 18 PROPOSAL NUMBER 2 INCREASE IN NUMBER OF AUTHORIZED SHARES OF COMMON STOCK General The Board of Directors recommends that the stockholders approve an increase in the number of authorized shares of common stock of the Company. Currently, the Amended and Restated Certificate of Incorporation provides that the Company is authorized to issue two classes of shares designated as "common stock" and "preferred stock", respectively. The number of shares of common stock authorized to be issued is 75,000,000, and the number of shares of preferred stock authorized to be issued is 2,500,000. The board of directors recommends that the authorized number of common shares be increased to 100,000,000 shares. There is no change being recommended in the number of shares authorized preferred stock. Required Vote Approval of the proposal requires the affirmative vote of the holders of a majority of the shares of the Company's Common Stock outstanding on the record date. Background and Reasons for the Proposal As of March 11, 2002, there were 43,614,448 shares of common stock outstanding and 360 shares of Series D Preferred Stock each of which are convertible into 33,333 shares of common stock of the Company as of May 31, 2002. In addition, there were options outstanding covering 4,793,424 common shares and 1,206,576 shares of common stock reserved for issuance under the Company's Second Amended and Restated Incentive Plan. These potential issuances of common stock will reduce the number of remaining shares available for other corporate purposes and thereby limit the Company's flexibility in future capital raising and initiation of additional employee benefit plans. The Board of Directors believes that the increase would provide greater flexibility to raise capital and satisfy other corporate needs, to provide stock related employee benefits and to effect stock dividends. Although the Company is not currently considering any specific acquisition opportunities, the additional shares would be available for the Company to issue in future acquisitions. If the proposal is approved, generally no further shareholder approval would be necessary for the issuance of all or any portion of the additional shares of common stock and preferred stock, unless required by law or any rule or regulations to which the Company is subject. Any issuance of common stock could have a dilutive effect on those shareholders who paid a higher consideration per share for their stock, depending upon the consideration per share received by the Company. Also, future issuances will increase the number of outstanding share for purposes of cash and non-cash dividends and distributions and for all other purposes. The availability for issuance of the additional shares and any issuance thereof, or both, may be viewed as having the effect of discouraging an unsolicited attempt by another person or entity to acquire control of the Company. The proposed amendment to the Amended and Restated Certificate of Incorporation is set forth in Exhibit B to this proxy statement. 19 Recommendation The Board of Directors unanimously recommends a vote FOR the amendment to the Company's Amended and Restated Certificate of Incorporation. THE BOARD'S RESPONSE TO THE EGIDE GROUP'S CONSENT STATEMENT You may have received, or may shortly receive, a document called a "Consent Statement" from several stockholders requesting that you vote to remove the current board of directors of Digital Courier Technologies, Inc. and elect three new directors. The stockholder group sending you this document is led by James Egide, the former Chairman and CEO of DCTI. PLEASE DO NOT SIGN THE STOCKHOLDER CONSENT THAT THIS GROUP IS REQUESTING. Your Board believes Egide and his colleagues are principally responsible for the significant challenges DCTI's current board and management have been addressing over the past eighteen months. The Consent Statement contains a number of false and misleading statements that you should know about. It omits important information you should know before taking action. Note the following: o The Consent Statement alleges that the Board of Directors breached its fiduciary duties by issuing the Series B Preferred Stock on December 31, 2001 to each of the four current members of the Board at a purchase price of $1.00 per share. The Consent Statement fails to disclose that these shares were issued to create a mechanism whereby the Company's stockholders would be assured a fair process for electing directors, including an opportunity to review accurate and fair proxy solicitations. The terms of the Series B Preferred Stock allow the holders, voting as one class, to elect 4 directors ("Series B directors") who may be removed only by a majority of the then serving directors, to ensure that a majority of the Board would consist of directors not associated with the Egide Group. If a Series B director were removed from the Board the Series B Preferred Stock held by that director would automatically convert into common stock. The Company disclosed the issuance of these shares and their purpose of stockholder protection in a press release dated January 3, 2002, which the Consent Statement also fails to disclose. In its January 18, 2002 press release, the Company noted that once it had issued its letter to stockholders dated January 2, 2002 which contained responses to the false and misleading allegations in the Consent Statement, and once the Company had filed a lawsuit in federal district court in San Francisco, California on January 7, 2002 to enjoin the Egide Group's consent solicitation, the Company felt that the Series B Preferred Stock was no longer needed to protect the stockholders who might not (especially because of the holidays) have had an adequate opportunity to make a decision on how to vote with respect to the Consent Statement. Therefore,on January 15, 2002, the Board members converted their Series B Preferred shares into common, which have the same one vote per share as the shares of any other holder of common shares. None of these important facts are disclosed in the Consent Statement. o The Consent Statement alleges that because additional shares of Series B Preferred Stock and one share of Series C Preferred Stock remain unissued, the directors could again issue themselves preferred stock entitling them to elect a majority of directors of the Company if they feel that their tenure in office is threatened or for any other reason. As noted above, the Board's purpose in issuing the Series B Preferred was limited to protecting the stockholders from taking action on the basis of false and misleading statements in the Consent Statement. The Board recently authorized another class of preferred stock entitled "Series C Preferred Stock" in anticipation of closing a sale of this stock to a private investor in an attempt to finance the Company's operations. The negotiations regarding this investment resulted in a letter of intent being signed in October 2001. However, the closing of that transaction was complicated in part by the filing of the Consent Statement and the closing has failed to occur, so the shares remain unissued. 20 o The Consent Statement claims that DCTI's financial performance and capital position have deteriorated recently and that the company has reported increasing losses because of decisions by current management. However, the Consent Statement fails to disclose that these losses are the result of write-offs for acquisitions DCTI made, and chargeback losses and MasterCard and Visa fines that resulted from actions taken, while Egide was Chairman and CEO of the company. These acquisition losses included amortization and a write-off of $187,877,458, based upon the review and opinion of independent auditors, for the DataBank International Ltd. acquisition. The Consent Statement fails to acknowledge that only five weeks prior to DCTI entering into a letter of intent to acquire DataBank International Ltd., a group of investors paid $6,250,000 for 75% of DataBank International Ltd. That earlier purchase was facilitated by Mr. Egide, and the group of investors making that purchase included three of Mr. Egide's children, a trust in the name of Mr. Egide's deceased daughter, as well as several offshore trusts, the ownership of which remains unclear. Mr. Egide's role in the DataBank International Ltd. transactions, as well as the fact that the investor group consisted of Mr. Egide's family and acquaintances was of concern to the Nasdaq Listing Qualification Panel in the DCTI delisting proceedings and the Nasdaq Listing and Hearing Review Council in reviewing the panel's decision on appeal. The Consent Statement also fails to disclose that the Nasdaq panel and review council found it troublesome and of concern to the public interest that the acquisition was conducted without obtaining an independent review and fairness opinion. o The Consent Statement fails to mention that R. J. Pittman and Allan Grosh, two of the nominated directors, and Ken Nagel, a member of the Proponent Group, were all directors when the DataBank transaction was approved. o Board Meeting minutes establish that the purchase of MasterCoin in April 2000 was promoted by Egide while he was Chairman and CEO. The Company later learned that MasterCoin Nevada, a company headed by Egide, received $1.2 million of the total $2.9 million acquisition price for equipment that was valued at only $300,000 in the course of the annual audit for the year ended June 30, 2000. o While he was Chairman and CEO, Egide instructed DCTI personnel to begin processing for Tsunami Golf Inc. (a principal of which was associated with G-18 ICE, an account for which DCTI had writeoffs of over S1.5 million the month prior) without properly following DCTI's risk management procedures. DCTI has subsequently written off over $1.6 million for the fraudulent Tsunami Gold account. o DCTI also wrote-off losses of approximately $1 million because of chargebacks arising from transactions from another merchant, Private Dollar LLC. The Consent Statement fails to disclose that Proponent Group member Ken Nagel, a former member of DCTI's Board of Directors, financially benefited while a DCTI director from Private Dollar transactions through his company, Worldwide Card Acceptance, which factored the Private Dollar account under Worldwide's processing account with DCTI. When DCTI's new management disallowed merchant factoring, Nagel (while still a DCTI Board member) facilitated establishing a separate merchant account for Private Dollar which DCTI management was soon forced to terminate for excessive chargeback activity. DCTI management later learned that Ken Nagel and James Thompson, a former DCTI vice president, had a direct interest in Private Dollar, which the Consent Statement also fails to disclose. 21 o The Consent Statement also questions a settlement agreement DCTI entered with a third party to resolve a claim arising from DCTI's failure to file a registration statement as required by a registration rights agreement entered into as part of DCTI's acquisition of DataBank International, Ltd. However, the Consent Statement fails to disclose that a lawsuit demanding $10 million in damages was filed and was settled on very favorable financial terms. The Consent Statement also fails to disclose that Egide's actions gave rise to the lawsuit. While he was Chairman and CEO, Egide either affirmatively or negligently caused DCTI not to file the registration statement, notwithstanding instructions by DCTI's Board that a registration statement be filed. o The Consent Statement alleges that the existing directors have "failed to perform responsibly and effectively and have wasted the assets and opportunities of the Company" and that the existing directors should be removed because of alleged "financial problems." However, since June 2000, DCTI's Board and management have successfully created a compliant and stable processing program. In that regard, the Company has (1) upgraded its technology to deliver 99.998% monthly uptimes over the last 14 months; (2) cleared Visa and MasterCard reviews of its operations; (3) secured its relationships with its settlement partners; (4) conducted thorough reconciliation work on all of its merchant accounts and established a proper flow of funds to safeguard merchant monies; and (5) removed fraudulent and excessive chargeback merchants (installed by Egide and other members of the Proponent Group) from DCTI's program to minimize risk and remain in good standing with credit card companies and sponsoring banks. In addition, over the last year, DCTI management has worked with investigative collection agencies to attempt to collect from several large fraudulent merchants which were put up on DCTI's system while Egide was Chairman and CEO. Although DCTI terminated these merchants and several others after June 2000, lack of proper paperwork and the previous management's failure to follow risk management procedures regarding these accounts resulted in approximately $7 million in chargebacks and $1 million in credit card company fines, all of which DCTI has had to absorb. o The Consent Statement also alleges that "[u]nder current management, the Company has spent hundreds of thousands of dollars on reports, hearings and releases in order to discredit Mr. Egide." In fact, DCTI retained outside counsel to investigate the DataBank transaction to satisfy securities laws governing undisclosed related party transactions which were brought to the Board's attention by a concerned stockholder. Up to this point, current management has focused on restoring order, financial controls, and financial health to the company. Up to now, no special attention has been devoted to Egide except to the extent current management has had to investigate and address claims arising from Egide's tenure. o The Consent Statement alleges the following with respect to counterclaims DCTI has brought against Ken Nagel: Of the three merchant applications in question in the counterclaims, Mr. Nagel believes that one was approved after Mr. Nagel was no longer employed with the Company, one was a part of the portfolio of merchant accounts that the Company obtained when it purchased Access Services, Inc. (with which Mr. Nagel had no prior affiliation) and the third was approved by the President of Access Services, Inc. at a time when the operations of Access Services had not been consolidated with the Company's Florida operations and such President was the person authorized to approved [sic] merchant accounts for Access Services. 22 The portion of this statement relating to approval of merchants by "the President of Access Services" is false. This is confirmed by the then-President of Access Services who has advised DCTI that, after DCTI acquired Access Services, the ability to approve merchant accounts and put them into production was transferred to DCTI's operating facilities under control of DCTI's employees at that facility, as were all reporting and merchant servicing operations. Prior to that time, several fraudulent offshore merchants were approved by Egide and were implemented on the Access Services systems. After several weeks of operation, the then-President of Access Services discovered the accounts were fraudulent and shut them down. One of the account applications was signed by Ken Nagel. In short, management believes Egide and his group are trying to take control of DCTI by blaming current management for their own mistakes, mismanagement, and self-dealing. You as stockholders are being given the misleading impression that the current Board of Directors and management are responsible for recent losses and substantial legal and accounting expenses when, to the contrary, these losses and the costs currently being borne by DCTI are part of the critical process of cleaning up after Egide, complying with applicable laws and regulations and restoring stockholder confidence in the Company's integrity. Therefore, your Board of Directors strongly urges that you take no action on the Egide consent solicitation. THE BOARD'S PROGRAM FOR MAXIMIZING STOCKHOLDER VALUE The Board of Directors believes that its business strategy will best serve the interests of the Company and its stockholders. The challenging issues currently facing the Company are summarized above under "The Board's Response to the Egide Group's Consent Statement." These issues require the Board and management to provide a strong and sustained response to preserve, protect and develop the Company's franchise. The current Board and management have been in place and working to solve the problems noted above since August, 2000. At that time the structure of the Company, as created by prior management, included offices in Park City, Utah, Salt Lake City, Utah, the United Kingdom, Clearwater, Florida, San Francisco, California and St. Kitts, British West Indies. The Company had 71 employees and consultants and for the three months ended September 30, 2000 monthly expenses averaged $1.198 million (excluding depreciation and amortization). Under the leadership of the current Board and management, offices have been closed and employees and consultants have been released in an effort to streamline operations and reduce expenses. At the same time, the Board believes that the Company's service level has been enhanced by these actions. Today the Company employs 24 people and its system runs virtually without downtime. For the three months ended December 31, 2001 spending averaged $533 thousand per month compared to $1.295 million per month in the three months ended December 31, 2000 (in each case excluding depreciation and amortization). The Board and management have instituted various programs to attempt to increase the Company's merchant base and to expand business conducted with current merchants. Some of our objectives are to: o raise customer satisfaction levels through increased emphasis on service and programs which are customized to better meet client needs; o expand the Company's range of payment processing products and services; o license the Company's technology to payment processors and other industry players; o develop technology for alternative payment systems in order to leverage the Company's existing software platform; o offer multiple processing sites and financial institutions; o offer faster merchant application approvals; o offer processing programs in Europe and additional programs in Latin America; 23 o minimize product development costs by leveraging the Company's existing asset base with a view to providing an expanded range of services; o curtail marketing costs by expanding the use of resellers and referral agents, who act on a non-salaried, commission-only basis; o cross-sell programs in multiple locations to our current and expanding merchant base; o re-solicit merchants who ceased doing business with the Company due to dissatisfaction with services provided under prior management; o adhering to regulations and systems designed to safeguard the Company against fraud and prevent losses; o revamp the Company's pricing structure to recoup losses from unprofitable customers through premium pricing and expand profitable customer relationships through discount pricing; o expand the Company's processing capabilities to businesses within profitable, niche industry; o evaluate the potential for utilizing the data center as a co-host location; and o continue to pursue potential partners and other strategic alternatives. The current Board believes that this strategy is a reasonable and appropriate course to pursue in light of the Company's particular strengths and weaknesses. OTHER MATTERS The Report of the Compensation Committee, the Report of the Audit Committee, the Performance Graph, the Audit Committee Charter contained in Appendix A to this proxy statement and the statement of independence of Audit Committee members referred to under "Board Committees and Meetings" are not to be considered as filed with the Securities and Exchange Commission or incorporated by reference into any other filings which the Company makes with the Commission under the Securities Act of 1933, as amended, or the Securities Exchange Act of 1934, as amended, nor is this information considered as proxy soliciting material. These portions of this proxy statement are not a part of any of those filings unless otherwise stated in those filings. STOCKHOLDER PROPOSALS Stockholder proposals to be presented at the Annual Meeting of Stockholders to be held in 2003 must be received at the Company's executive offices at 348 East 6400 South, Suite 220, Salt Lake City, Utah 84107, addressed to the attention of the Secretary, by November 11, 2002 in order to be considered for inclusion in the Company's proxy statement and form of proxy relating to such meeting. In addition, if the Company does not receive notice by January 25, 2003 of any proposal which a stockholder wishes to present from the floor of the Annual Meeting, then the Company's proxies will be entitled to use their discretion in voting on the proposal. 24 Exhibit A-2 EXHIBIT A DIGITAL COURIER TECHNOLOGIES, INC. AUDIT COMMITTEE OF THE BOARD OF DIRECTORS CHARTER May 24, 2000 I. COMPOSITION AND POLICIES One committee of the Board of Directors of Digital Courier Technologies, Inc. (the "Company") will be known as the Audit Committee. The primary function of the Audit Committee is to assist the Board in fulfilling its oversight responsibilities by reviewing the financial information that will be provided to the shareholders of the Company and others. The following are the primary operating policies of the Audit Committee. o The Audit Committee shall be composed of three or more outside and independent members of the Board of Directors and shall elect a Chairperson from among their members to serve in that capacity until a new Chairperson is elected. Members of the Audit Committee shall be appointed and removed by action of the Board of Directors. All Audit Committee members shall be independent of management and the Company. They shall be considered independent if they have no relationship that may interfere with the exercise of their independence from management of the Company, as defined by the current NASD listing standards. All Audit Committee members shall be financially literate, or shall be able to become so literate in a reasonable amount of time, and at least one member shall have finance, accounting or related employment experience. Financial literacy, at a minimum, includes the ability to read the Company's balance sheet, income statement, and cash flow statement. o The Audit Committee shall hold such meetings as deemed necessary but shall meet a minimum of once per calendar year. Minutes of all Audit Committee meetings shall be taken and approved at subsequent meetings. o Upon the request of the Company's independent auditors, the Chairperson of the Audit Committee shall convene a meeting of the Audit Committee to consider any matters such auditors believe should be brought to the attention of the Audit Committee, the Board of Directors or stockholders of the Company. o The Audit Committee has the authority to direct and supervise an investigation into any matter, including the authority to retain outside counsel or other professional services. The independent auditors are accountable to the Audit Committee, and the Audit Committee shall, upon consulting with the Board of Directors and subject to stockholder approval, have the ultimate power to hire or remove the independent auditors. o The Audit Committee must report its actions to the full board of directors and may make appropriate recommendations regarding systems of internal financial controls and audit procedures. II. FUNCTIONS AND DUTIES The Audit Committee is charged with the responsibility for: 1. Reviewing with management and the independent auditors the annual financial statements to be included in the annual report (Form 10-K) filed with the Securities and Exchange Commission, including their judgments about the quality and acceptability of accounting principles, the reasonableness of significant judgments, and the clarity of the related disclosures. Also, the Audit Committee shall discuss the results of the annual audit and any other matters required to be communicated to the Audit Committee by the independent auditors under generally accepted auditing standards; 2. Selecting, upon consultation with the Board of Directors and subject to stockholders' approval, the Company's independent auditors, including review of any fees paid to independent auditors; 1 3. Obtaining from the independent auditors a written statement outlining their relationships with the Company pursuant to Independence Standard Board Standard No. 1 and actively engaging in a dialogue with the independent auditors regarding matters that might reasonably be expected to affect their independence with the Company; 4. Confirming the independence of the independent auditors; 5. Reviewing annually the combined audit plans of the independent auditors and internal auditors; 6. Meeting with the independent auditors at the completion of their annual examination to review their evaluation of the financial reporting and internal controls of the Company and any changes required in the originally planned audit program; 7. Meeting with the internal auditors on an ongoing basis to review: (a)Audit results; (b)Reports on exposures/controls, irregularities and control failures; (c)The disposition of recommendations for improvements in internal control made by internal and external auditors; and (d)Any changes required in the originally planned audit program. 8. Reviewing the reports of examinations by regulatory authorities; 9. Monitoring the Company's policies and procedures for the review of expenses and perquisites of selected members of senior management; 10.Performing any special reviews, investigations or oversight responsibilities required by the Board of Directors or its Chairperson; 11.Reporting at least once annually to the Board of Directors on the results of the activities of the Audit Committee, as well as reporting to shareholders as required in annual meeting proxies; 12.Considering comments by the independent auditors suggesting improvements in internal accounting controls and the response by management to such comments; 13.Reviewing this Charter at least annually to re-assess its adequacy and update its provisions to comply with any changes in NASD listing standards, SEC law, any other mandatory requirement, or with current "best practices" standards within the financial reporting industry; and 14.Performing any other task or duty necessary to comply with the law, the Company's By-laws, or other responsibilities given to the Audit Committee by the full board of directors. III. AUTHORITY OF THE AUDIT COMMITTEE The Audit Committee shall have all authority necessary to accomplish the duties enumerated in this charter, including duties that are incident to the duties described herein. The Audit Committee has the authority to consult with internal or outside legal or other professional counsel to obtain an opinion on any accounting practice, legal standard, or other question that arises within the scope of performing Audit Committee duties. Funding shall be provided to the Audit Committee in order to allow it to complete its duties under this charter and/or to seek the professional services or consultation it requires. The Audit Committee is authorized to review all books and records of the Company and to consult with all employees of the Company. 2 EXHIBIT B CERTIFICATE OF AMENDMENT OFAMENDED AND RESTATED CERTIFICATE OF INCORPORATION OF DIGITAL COURIER TECHNOLOGIES, INC. ---------------------------------- Digital Courier Technologies, Inc. (hereinafter called the "Corporation"), a corporation organized and existing under and by virtue of the General Corporation Law of the State of Delaware, does hereby certify: 1. The name of the corporation is Digital Courier Technologies, Inc. 2. The Amended and Restated Certificate of Incorporation of the Corporation is hereby amended by striking out Article IV thereof and by substituting in lieu of said Article IV the following new Article IV: "ARTICLE IV: The total number of shares of stock of all classes which the Corporation shall have authority to issue is One Hundred and Two Million Five Hundred Thousand (102,500,000), of which One Hundred Million (100,000,000) shares shall have the par value of One Ten Thousandth of One Cent ($0.0001) each and shall be shares of common stock (the "Common Stock"), and Two Million Five Hundred Thousand (2,500,000) shares shall have the par value of One Ten Thousandth of One Cent ($0.0001) each and shall be shares of preferred stock (the "Preferred Stock")." 3. The amendment of the Amended and Restated Certificate of Incorporation herein certified has been duly adopted in accordance with the provisions of Section 242 of the General Corporation Law of the State of Delaware. 4. The effective date of this amendment of the Amended and Restated Certificate of Incorporation shall be the date of filing. I further declare under penalty of perjury under the laws of the State of Delaware that the matters set forth in this certificate are true and correct of my own knowledge. Dated: ________________, 200_ ---------------------------------- John Hanlon, President and Secretary 1 Digital Courier Technologies, Inc. PROXY FOR ANNUAL MEETING OF STOCKHOLDERS ON APRIL 18, 2002 This Proxy is solicited on behalf of the Board of Directors. The undersigned hereby appoints John J. Hanlon with full power of substitution, as proxy, attorney and agent of the undersigned, to attend the Annual Meeting of Stockholders of Digital Courier Technologies, Inc., in Tampa, Florida at the Tampa Airport Marriott on April 18, 2002 at 10:00 am Eastern Time, and any adjournment or postponement thereof, and to vote the number of shares the undersigned would be entitled to vote if personally present on the following: 1. Election of Directors James J. Condon John J. Hanlon Becky Takeda Evan M. Levine All directors: ___ For ___ Against ___ Withhold To withhold authority to vote for any individual nominee, cross out that individual's name above. 2. Increase in authorized common shares from 75,000,000 to 100,000,000 ___ For ___ Against ___ Withhold The Board of Directors recommends a vote FOR each of the above proposals. THIS PROXY WILL BE VOTED AS SPECIFIED, OR, IF NO CHOICE IS SPECIFIED, WILL BE VOTED FOR EACH OF THE ABOVE PROPOSALS AND IN THE DISCRETION OF THE PROXIES AS TO ANY OTHER MATTER WHICH IS PROPERLY BROUGHT BEFORE THE MEETING. Date: ---------------------- - ---------------------------- ------------------------------------- Signature Signature, if held jointly Please sign exactly as name appears. When shares are held by joint tenants, both should sign. When signing as attorney, as executor, as administrator, trustee, or guardian, please give full title as such. If a corporation, please sign full corporate name by President or other authorized officer. If a partnership, please sign in partnership name by authorized person. STOCKHOLDERS ARE URGED TO MARK, DATE, SIGN AND RETURN THIS PROXY IN THE ENVELOPE PROVIDED WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES. 2