SEC 1913 Persons who potentially are to respond to the collection of information
contained  in this form are not  (1-2000)  required  to respond  unless the form
displays a currently valid OMB control number.


[GRAPHIC OMITTED]


                                                                    OMB APPROVAL
                                                           OMB Number: 3235-0059
                                                      Expires: December 31, 2002
                                                        Estimated average burden
                                                   hours per response. . . 13.12



                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

           Proxy Statement Pursuant to Section 14(a) of the Securities
                      Exchange Act of 1934 (Amendment No. )

Filed by the Registrant |X| Filed by a Party other than the Registrant |_|
Check the appropriate box:
|X|    Preliminary Proxy Statement
|_|    Confidential,  for  Use of the  Commission  Only  (as  permitted  by Rule
       14a-6(e)(2))
|_|    Definitive Proxy Statement
|_|    Definitive Additional Materials
|_|    Soliciting Material Pursuant to ss.240.14a-12



                       Digital Courier Technologies, Inc.
                ------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


- --------------------------------------------------------------------------------
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):

|X|  No fee required.

|_|  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     1)  Title of each class of securities to which transaction applies:

- --------------------------------------------------------------------------------

     2)  Aggregate number of securities to which transaction applies:

- --------------------------------------------------------------------------------


     3)  Per unit  price  or other  underlying  value  of  transaction  computed
         pursuant to  Exchange  Act Rule 0-11 (set forth the amount on which the
         filing fee is calculated and state how it was determined):






- --------------------------------------------------------------------------------


     4)  Proposed maximum aggregate value of transaction:

- --------------------------------------------------------------------------------

     5)  Total fee paid:

- --------------------------------------------------------------------------------


|_|  Fee paid previously with preliminary materials.

|_|  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the filing for which the  offsetting  fee was paid
     previously.  Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.


     1)  Amount Previously Paid:

- --------------------------------------------------------------------------------

     2)  Form, Schedule or Registration Statement No.:

- --------------------------------------------------------------------------------

     3)  Filing Party:

- --------------------------------------------------------------------------------

     4)  Date Filed:
- --------------------------------------------------------------------------------







                                PRELIMINARY COPY

                       Digital Courier Technologies, Inc.
                         348 East 6400 South, Suite 220
                           Salt Lake City, Utah 84107

                               March ______, 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.

         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 ___, 2002
Salt Lake City, Utah


                                        2



                       DIGITAL COURIER TECHNOLOGIES, INC.

                               -------------------


                                 PROXY STATEMENT

                              DATED MARCH __, 2002




                         ANNUAL MEETING OF STOCKHOLDERS

                          TO BE HELD ON APRIL 18, 2002
                            (10:00 a.m. Eastern time)


         This Proxy  Statement  dated March __, 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 _____ 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  and except for an attempt by a
group led by James Egide, the former Chairman and Chief Executive Officer of the
Company,  to  solicit  stockholder  consents  to  remove  the  current  Board of
Directors and elect new directors,  which the Company opposes. 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 three  directors  to serve
until the next Annual  Meeting of  Stockholders  and until their  successors are
duly elected and qualified.  Due to the recent resignation of a director,  there
is one  vacancy on the Board  which the Board will  consider  filling  after the
meeting.  In the  election of  directors,  the three  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
        Becky Takeda           38           President and Director
        Evan M. Levine         36           Director and Interim Chief Executive
                                            Officer

         In addition, John J. Hanlon previously filled a vacancy on the Board of
Directors until his resignation on March 11, 2002.


         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
current  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
   1      Becky Takeda              38      President, Director and nominee
   1,2    Evan M. Levine            36      Interim Chief Executive Officer,
                                            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.


Becky  Takeda:  Director and  President 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. On
March 11, 2002, she was appointed  President of the Company.  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 and Interim Chief Executive Officer Mr. Levine has been
a Director  of the  Company  since  February  2001.  On March 11,  2002,  he was
appointed  Interim  Chief  Executive  Officer of the  Company.  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.


Evan M. Levine:   Interim Chief Executive Officer


See above.


Becky Takeda: President


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 prevent  the Egide  Group's  Consent  Statement  from  causing the
replacement of the incumbent Board, over the Holidays, before the Company had an
opportunity to respond.  The Company sent a letter to stockholders dated January
2, 2002 to inform the stockholders of the Company's  position in response to the
Consent Statement.



                                        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.


         The Company acquired SB.com, a credit card processing  company, in June
1999. After the acquisition  transaction,  the Company loaned four former SB.com
stockholders  $500,000 each pursuant to promissory notes each signed on June 30,
1999. The promissory notes required the loans to be repaid by June 30, 2001 with
interest.  DCTI has not received any payments on the promissory  notes. 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.  The registration  rights agreements  provided that the Company
was  required  to file a  registration  statement  with the SEC to  allow  these
investors to resell a portion of the shares of the Company's  common stock which
they  received  in 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 began  reviewing the  possibility  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.


                                       7



On December 18, 1998, a number of  individuals  executed an agreement to acquire
75% of the  outstanding  stock of DataBank in exchange for  approximately  $5.25
million in cash and $1 million in common stock of the Company  transferred  by a
Company  stockholder (the "Initial  Transaction").  The selling  shareholders of
DataBank  included three of Mr. Egide's adult  children,  a trust in the name of
Mr. Egide's deceased daughter, as well as several offshore trusts, the ownership
of which remains  unclear.  Shortly  thereafter,  the Company and DataBank began
discussions concerning a combination of the companies and, on March 2, 1999, the
Company  entered  into a  letter  of  intent  with  DataBank  and its  principal
stockholders   providing  for  the   acquisition   of  DataBank  (the  "DataBank
Acquisition").

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. The Company did not
seek from an  outside  financial  advisor  an  opinion  of the  fairness  of the
acquisition  consideration.  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 matters; 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.


         On December 15, 2000, the Nasdaq Listing  Qualifications Panel delisted
the Company's  common stock and the Company  appealed the delisting  decision to
the Nasdaq Listing and Hearing Review Council, which upheld the Panel's decision
on April 9, 2001. As an independent ground for its decision to uphold the Panel,
the Review  Council  noted that it was  concerned  that the Company  knew,  at a
minimum, of Mr. Egide's roles as a facilitator in the initial purchase of 75% of
DataBank shares by the investors and that, in addition,  the Company knew of the
involvement  of family  members and  acquaintances  of Mr. Egide,  regardless of
whether Mr. Egide  himself was  involved.  On February 12,  2001,  Mr.  Marshall
resigned as  President  of the Company to eliminate  any  impediment  should the
Company wish to apply to Nasdaq for relisting.


         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. Under prior management the
registration  statement  was never filed.  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 interest,  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 the  1,120,000
shares of Common Stock which he had  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 Becky Takeda.  The members of the Audit Committee are not independent
as defined in Nasdaq Rule 4200(a)(14).


                                 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.               4,317,830  (1)         9.9%
                     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                                 3,775,000  (4)         8.6%
                     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  1,183,843  shares  of common  stock  some of which may be held in
     street  name and  3,133,987  of the  shares of Common  Stock into which the
     Series D  Convertible  Preferred  Stock may be converted  by Brown  Simpson
     Partners  after  May,  31,  2002.  The  Series D  Preferred  Stock  will be
     convertible  into  approximately   11,999,880  shares  but  the  provisions
     govering  the Series D Preferred  Stock  specify that  conversion  will not
     occur if it would result in the holder beneficially owning over 9.9% of the
     Company's  outstanding shares of Common Stock, or 4,317,830 shares based on
     the  43,614,448  shares  outstanding on the record date.  Accordingly,  the
     figure in the table only includes the 1,183,843 shares of Common Stock held
     plus 3,133,987  shares  available  upon partial  conversion of the Series D
     Preferred  Stock.  To the Compay's best  knowledge  and belief,  Matthew C.
     Brown,  Mitchell D. Kaye and James R. Simpson hold beneficial  ownership of
     the holdings of Brown Simpson Partners.
(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.  To the best of the  Company's  knowledge  and  belief,
     beneficial ownership of these shares is held by Mr. Don Marshall.

(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. Includes 3,500,000
     shares referred to in footnote (2).

(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.  On March  11,  2002,  Mr.  Hanlon  resigned  from all
     positions with the Company.

(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.  James J.  Condon  resigned  as Chief  Executive  Officer on
November 1, 2001 but was  reappointed  to that  position on an interim  basis on
March 11, 2002. John J. Hanlon resigned as President and Chief Financial Officer
of the Company on March 11, 2002 and Becky Takeda was  appointed  President  and
Evan Levine was  appointed  Interim  Chief  Executive  Officer.  The Company has
instituted  a  search  for a  permanent  Chief  Executive  Officer  and a  Chief
Financial 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.


         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.

EMPLOYMENT   CONTRACTS,   TERMINATION   OF  EMPLOYMENT   AND   CHANGE-IN-CONTROL
ARRANGEMENTS


         The  Company  entered  employment  agreements  with Ms.  Takeda and Mr.
Hanlon, respectively, dated February 12, 2001 and November 1, 2001 providing for
an annual  salary of $210,000 in the case of Ms. Takeda and $225,000 in the case
of Mr. Hanlon.  The agreements were for one year terms  automatically  renewable
for  successive  one year terms  unless  either of the  executive or the Company
elected  not  to  renew.  The  agreements  provided  that  employment  could  be
terminated  with or without cause.  In the event of termination  for cause,  the
Company would be required to pay the executive any unpaid  compensation  through
the date of termination plus accrued vacation. In the event of termination other
than for cause,  the  executive  would be entitled  to six months  salary and be
required  to  perform  part-time   consulting  services  for  six  months  after
termination,  and would  continue  to receive the  insurance  benefits in effect
prior to  termination  during  the six  month  period.  In  addition,  all stock
options,  warrants, rights and other Company stock-related awards would continue
to best for the six month period.  In the event of  resignation by reason of the
material  breach of the agreement by the Company,  the occurrence of a change of
control, a material change in the executive's responsibilities,  a more than 20%
reduction in the  executive's  compensation,  or a relocation of the executive's
place  of  employment  by more  than  sixty  miles  from  the  current  place of
employment,  he or she would be entitled to the same compensation available upon
termination other than for cause, except that the six month periods would be one
year periods and except that stock options,  warrants,  rights and other Company
stock-related awards would become fully vested and nonforfeitable on the date of
termination and stock options would remain  exercisable  until expiration of the
option term. The executive is also entitled to indemnification  from the Company
to the maximum extent permitted by law. In the event of a change in control, all
outstanding  options or other  rights  under the  Company's  stock  option plans
automatically   accelerate  and  and  all  vested  and  unvested  shares  become
immediately exercisable.



         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. James Condon is the Company's Chairman of the Board,
Ms. Becky Takeda is the  Company's  President and Mr. Evan Levine is the Interim
Chief  Executive  Officer.  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.

                                  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.




                                       20


                                   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 OF AMENDED 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_


                        ----------------------------------


                                       1




                                PRELIMINARY COPY




                       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  James  J.  Condon,   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
                        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