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.
Notice of Tenth Annual General Meeting ("10th AGM") of WMG Holdings Bhd.
The 10th AGM will be held at Wisma WMG, Ground Floor, Lot 1 & 2, Jalan Indah Jaya, Taman Indah Jaya, Jalan Lintas Selatan, 90000 Sandakan, Sabah
Date of Meeting
26 Aug 2025
Time
09:00 AM
Venue(s)
Wisma WMG, Ground Floor,
Lot 1 & 2, Jalan Indah Jaya,
Taman Indah Jaya, Jalan Lintas Selatan,
90000 Sandakan, Sabah
Malaysia
Date of General Meeting Record of Depositors
19 Aug 2025
Resolutions
1. For Information
Description
To receive the Audited Financial Statements for the financial period from 1 January 2024 to 31 March 2025 together with the Reports of the Directors and Auditors thereon.
Shareholder’s Action
For Information Only
2. Ordinary Resolution 1
Description
Approval of the following payment to Non-Executive Directors:-
1) Directors' fees
Payment of Non-Executive Directors' fees for an amount of up to RM127,200.00 payable to Non-Executive Directors for the financial period from 1 January 2024 to 31 March 2025.
2) Directors' benefit (excluding Directors' fees)
Payment of Non-Executive Directors' benefit (excluding Directors' fees) for an amount of up to RM16,000.00 payable to Non-Executive Directors for the financial period from 1 January 2024 to 31 March 2025.
Shareholder’s Action
For Voting
3. Ordinary Resolution 2
Description
Approval of the following payment to Non-Executive Directors:-
1) Directors' fees
Payment of Non-Executive Directors' fees for an amount of up to RM429,600.00 payable to Non-Executive Directors on a monthly basis for the period from 1 April 2025 until the next Annual General Meeting of the Company.
2) Directors' benefit (excluding Directors' fees)
Payment of Non-Executive Directors' benefit (excluding Directors' fees) for an amount of up to RM71,000.00 payable to Non-Executive Directors for the period from 1 April 2025 until the next AGM of the Company.
Shareholder’s Action
For Voting
4. Ordinary Resolution 3
Description
Re-election of Datuk Christopher Chin Soo Yin as Director pursuant to Clause 103 of the Company's Constitution.
Shareholder’s Action
For Voting
5. Ordinary Resolution 4
Description
Re-election of Ms. Aun Siew Kuan as Director pursuant to Clause 103 of the Company's Constitution.
Shareholder’s Action
For Voting
6. Ordinary Resolution 5
Description
Re-election of Mr. Yap Yen Chien as Director pursuant to Clause 103 of the Company's Constitution.
Shareholder’s Action
For Voting
7. Ordinary Resolution 6
Description
Re-election of Mr. Kong Chung Vui as Director pursuant to Clause 103 of the Company's Constitution.
Shareholder’s Action
For Voting
8. Ordinary Resolution 7
Description
Re-election of Mr. Paramjit Singh Gill A/L Gurdev Singh as Director pursuant to Clause 103 of the Company's Constitution.
Shareholder’s Action
For Voting
9. Ordinary Resolution 8
Description
Re-election of Ms. Lita as Director pursuant to Clause 103 of the Company's Constitution.
Shareholder’s Action
For Voting
10. Ordinary Resolution 9
Description
Re-appointment of Messrs. Ernst & Young PLT as the Auditors of the Company for the ensuing year and to authorise the Directors to fix their remuneration.
Shareholder’s Action
For Voting
11. Ordinary Resolution 10
Description
Authority to allot and issue shares pursuant to the Companies Act 2016.
Shareholder’s Action
For Voting
12. Special Resolution
Description
Proposed Change of Name of the Company from "WMG Holdings Bhd." to "BEDI Berhad".