Our website is made possible by displaying non-intrusive online advertisements to our visitors.
Please consider supporting us by disabling or pausing your ad blocker.
The Board of Directors of APM Automotive Holdings Berhad ("the Company") wishes to announce that all the resolutions as set out in the Notice of the Twenty-Eighth Annual General Meeting (“28th AGM”) of the Company dated 29 April 2025 were voted by poll at the 28th AGM of the Company held on 28 May 2025.
The results of the poll were validated by Scrutineer Solutions Sdn. Bhd., the independent scrutineer appointed by the Company. The details of the said results are set out below and as per the attachment.
This announcement is dated 28 May 2025.
Voting Results
1. Ordinary Resolution 1
Description
To re-elect Low Seng Chee as Director of the Company.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
104
4
No. of Shares
150,733,362
1,130,650
% of Voted Shares
99.2555
0.7445
Result
Accepted
2. Ordinary Resolution 2
Description
To re-elect Nicholas Tan Chye Seng as Director of the Company.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
104
4
No. of Shares
150,733,362
1,130,650
% of Voted Shares
99.2555
0.7445
Result
Accepted
3. Ordinary Resolution 3
Description
To re-elect Dato' Chan Choy Lin as Director of the Company.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
105
3
No. of Shares
151,852,862
11,150
% of Voted Shares
99.9927
0.0073
Result
Accepted
4. Ordinary Resolution 4
Description
To approve the payment of Directors fees of up to RM885,000 in aggregate to the Non-Executive Directors of the Company during the course of the period from 29 May 2025 until the next Annual General Meeting of the Company.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
105
2
No. of Shares
148,386,148
5,849
% of Voted Shares
99.9961
0.0039
Result
Accepted
5. Ordinary Resolution 5
Description
To approve the payment of Directors' benefits of up to RM230,000 in aggregate to the Non-Executive Directors of the Company during the course of the period from 29 May 2025 until the next Annual General Meeting of the Company.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
105
2
No. of Shares
148,386,148
5,849
% of Voted Shares
99.9961
0.0039
Result
Accepted
6. Ordinary Resolution 6
Description
To re-appoint KPMG PLT as Auditors of the Company for the financial year ending 31 December 2025 and to authorise the Directors to fix their remuneration.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
105
3
No. of Shares
151,821,662
42,350
% of Voted Shares
99.9721
0.0279
Result
Accepted
7. Ordinary Resolution 7
Description
Proposed Renewal of Authority for the Company to purchase its own ordinary shares.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
105
1
No. of Shares
147,003,697
250
% of Voted Shares
99.9998
0.0002
Result
Accepted
8. Ordinary Resolution 8
Description
Proposed Shareholders' Mandate for Recurrent Related Party Transactions with Tan Chong Motor Holdings Berhad and its subsidiaries.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
72
22
No. of Shares
12,879,981
33,513,448
% of Voted Shares
27.7625
72.2375
Result
Rejected
9. Ordinary Resolution 9
Description
Proposed Shareholders' Mandate for Recurrent Related Party Transactions with Warisan TC Holdings Berhad and its subsidiaries.
Shareholder’s Action
For Voting
Voted
For
Against
No. of Shareholders
72
22
No. of Shares
12,879,981
33,513,448
% of Voted Shares
27.7625
72.2375
Result
Rejected
10. Ordinary Resolution 10
Description
Proposed Shareholders' Mandate for Recurrent Related Party Transactions with Tan Chong International Limited and its subsidiaries.