UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d) of the

Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): March 9, 2011

 

 

SENSATA TECHNOLOGIES HOLDING N.V.

(Exact name of Registrant as specified in its charter)

 

 

 

The Netherlands   001-34652   98-0641254

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

Kolthofsingel 8, 7602 EM Almelo

The Netherlands

(Address of Principal executive offices, including Zip Code)

31-546-879-555

(Registrant’s telephone number, including area code)

 

(Former name or former address, if changed since last report)

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

 

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

 

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

 

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

 

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

 

 

 


Item 5.07. Submission of Matters to a Vote of Security Holders.

The Annual General Meeting of Shareholders of Sensata Technologies Holding N.V. (the “Company”) was held on March 9, 2011. Set forth below are the matters the stockholders voted on and the final voting results.

1. Election of Directors:

 

Nominee

   Votes For      Votes Against*      Abstentions      Broker
Non-Votes
 

Thomas Wroe, Jr.

     152,425,977         11,354,517         13,828         37,583   

Ed Conard

     163,094,820         684,844         14,658         37,583   

Paul Edgerley

     154,992,026         8,788,318         13,978         37,583   

Michael J. Jacobson

     163,085,020         695,324         13,978         37,583   

John Lewis

     163,085,020         695,324         13,978         37,583   

Seth Meisel

     155,639,017         8,141,327         13,978         37,583   

Charles W. Peffer

     163,103,650         675,694         14,978         37,583   

Michael Ward

     154,990,096         8,788,318         15,908         37,583   

Stephen Zide

     154,991,046         8,788,348         14,928         37,583   

Kirk P. Pond

     163,104,775         674,614         14,933         37,583   

 

* Indicates a vote for Marc Roskam

Each of the nominees was elected for a term of one year.

2. Ratification of Ernst & Young LLP as independent auditor for the fiscal year ending December 31, 2011:

 

Votes For

   Votes Against      Abstentions      Broker
Non-Votes
 

163,770,081

     13,765         10,476         37,583   

3. Advisory proposal to approve the compensation of the Company’s named executive officers:

 

Votes For

   Votes Against      Abstentions      Broker
Non-Votes
 

163,511,757

     265,339         17,226         37,583   

4. Advisory proposal on how often to vote on the approval of the compensation of the Company’s named executive officers:

 

Every Year

   Every
Two Years
     Every
Three Years
     Abstentions      Broker
Non-Votes
 

28,104,087

     12,022         135,605,027         73,186         37,583   


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

  SENSATA TECHNOLOGIES HOLDING N.V.
 

/s/ Jeffrey Cote

Date: March 15, 2011   Name:   Jeffrey Cote
  Title:  

Executive Vice President and Chief

Administrative and Financial Officer

 

2