Our Business

EX-10.6 13 f19109exv10w6.htm EXHIBIT 10.6 exv10w6
 

Exhibit 10.6
PERLEGEN SCIENCES, INC.
AMENDMENT NO. 1 TO
SECOND AMENDED AND RESTATED STOCKHOLDERS’ AGREEMENT
     THIS AMENDMENT NO. 1 to the Second Amended and Restated Stockholders’ Agreement is made as of December 22, 2005 (the “Effective Date”), between Perlegen Sciences, Inc. a Delaware corporation (the “Company”), the holders of the Company’s Common Stock and Series A Preferred Stock (each an “Investor” and collectively the “Investors”), and the holders of the Company’s Series B Preferred Stock, Series C Preferred Stock, and Series D Preferred Stock (each an “Prior Purchaser” and collectively the “Prior Purchasers”).
     WHEREAS, the Company is entering into the Series D-1 Preferred Stock Purchase Agreement dated as of even date herewith (the “Series D-1 Purchase Agreement”), by and among the Company and Pfizer Overseas Pharmaceuticals (the “Purchaser”), that provided for, among other things, the sale by the Company and the purchase by the Purchaser of the Series D-1 Preferred Stock.
     WHEREAS, the obligations in the Series D-1 Purchase Agreement are conditioned upon the execution and delivery of this Amendment;
     WHEREAS, the Company, the Investors and the Prior Purchasers are parties to that certain Second Amended and Restated Stockholders’ Agreement, dated as of February 1, 2005 (the “Stockholders’ Agreement”);
     WHEREAS, the parties to the Stockholders’ Agreement desire to amend the Stockholders’ Agreement pursuant to Section 15 of the Stockholders’ Agreement to add the Purchaser as a party and to provide the Purchaser with the rights and obligations thereunder.
     NOW, THEREFORE, in consideration of the mutual covenants contained herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties hereto agree as follows:
     1. The Company, the Investors holding a majority of the Common Stock and Series A Preferred Stock (as defined in the Stockholders’ Agreement), the Prior Purchasers holding a majority of the Series B Preferred Stock, Series C Preferred Stock and Series D Preferred Stock (as defined in the Stockholders’ Agreement) hereby amend the Stockholders’ Agreement to include Pfizer Overseas Pharmaceuticals as a “Holder” thereunder and to include the Series D-1 Preferred Stock as “Preferred Stock” thereunder.
     2. The definition of “Agreed Rate,” “Agreed Value,” “Certificate,” “Holders,” and “Preferred Stock” set forth in Section 1 of the Stockholders’ Agreement shall be amended in their entirety as set forth below:
     “‘Agreed Rate’ shall mean the product of (i) 0.20 multiplied by (ii) the result of (a) the number of days in the period commencing on the day that the Series B Stock, Series C Stock or Series D Stock or Series D-1 Stock, as applicable, is initially purchased by the Selling Purchaser and ending on the day immediately preceding the Section 4 Closing divided by (b) 365.”

 


 

     “‘Agreed Value’ shall mean an amount equal to the sum of (i) the Original Series B Issue Price, the Original Series C Issue Price, the Original Series D Issue Price, or the Original Series D-1 Price as applicable, and (ii) the product of (a) the Original Series B Issue Price, the Original Series C Issue Price, the Original Series D Issue Price or the Original Series D-1 Price, as applicable, multiplied by (b) the Agreed Rate.”
     “‘Certificate’ shall mean the Fourth Amended and Restated Certificate of Incorporation of the Company, as may be amended, modified or restated from time to time.”
     “‘Holders’ shall mean the Purchasers, the Investors and Pfizer Overseas Pharmaceuticals or, in each case, persons who have acquired shares from any of such persons or their permitted transferees or assignees in each case in accordance with the provisions of this Agreement.”
     “‘Preferred Stock’ shall have the meaning ascribed to such term in the recitals to this Agreement and shall include the Series D-1 Preferred Stock.”
     3. Two additional definitions for “Original Series D-1 Issue Price” and “Series D-1 Stock” are hereby added to Section 1:
     “‘Original Series D-1 Issue Price’ shall have the meaning ascribed to such term in the Certificate.”
     “‘Series D-1 Stock’ shall mean the Company’s Series D-1 Preferred Stock, par value $0.0001.”
     4. Sections 2.4(c)(i) and 2.4(c)(viii) shall be amended in their entirety as set forth below:
     “(i) the issuance of Common Stock upon the conversion of Series A Stock, Series B Stock, Series C Stock, Series D Stock or Series D-1 Stock.”
     “(viii) the issuance or deemed issuance of Common Stock or Preferred Stock upon exercise or conversion of any options or warrants, or upon the conversion of convertible securities outstanding as of the date of the first issuance of the Series D-1 Stock.”
     5. Sections 4(b) and 4(c) shall be amended in their entirety as set forth below:
     “4(b) Purchase Event Option. Each Purchaser shall have an option (the “Purchase Event Option”) for a period of ten (10) days from such Purchaser’s receipt of the Purchase Event Notice to elect to sell all, but not less than all, of the shares of Series B Stock, Series C Stock, Series D Stock and Series D-1 Stock owned by such Purchaser to Affymetrix at a price per share equal to the Agreed Value. Each Purchaser may exercise its Purchase Event Option by notifying Affymetrix of such exercise in writing before expiration of such ten (10) day period, which notice shall state the number of shares of Series B Stock, Series C Stock, Series D Stock and Series D-1 Stock owned by such Purchaser. If a Purchaser provides Affymetrix with such a notice (each, a “Selling Purchaser”), then such notice shall

 


 

constitute an irrevocable commitment by such Selling Purchaser to sell all of the shares of Series B Stock, Series C Stock, Series D Stock and Series D-1 Stock owned by such Selling Purchaser to Affymetrix at a price per share equal to the Agreed Value.”
     “4(c) Purchase Event Option Closing. On or before the time set for the Section 4 Closing, each of the Selling Purchasers shall deliver to Affymetrix certificates representing such Selling Purchaser’s Series B Stock, Series C Stock, Series D Stock and Series D-1 Stock, duly endorsed for transfer or accompanied by duly executed stock powers, free and clear of all Liens. On or before the Section 4 Closing, each Selling Purchaser shall represent and warrant to and indemnify Affymetrix that (i) the agreement containing such representations, warranties and indemnities has been duly authorized, executed and delivered by or on behalf of such Selling Purchaser, (ii) such Selling Purchaser has full power, right and authority to transfer the shares to be sold by such Selling Purchaser and to enter into such agreement, (iii) immediately before the Section 4 Closing, such Selling Purchaser will have good and valid title to the shares to be sold by such Selling Purchaser free and clear of all Liens and, upon payment for and delivery of the shares, Affymetrix will acquire all of the rights of the Selling Purchaser in the shares to be sold by the Selling Purchaser and will acquire its interest in such shares free of any “adverse claim” (as defined in Section 8-102 of the Uniform Commercial Code) and (iv) delivery of the of the shares to be sold by such Selling Purchaser to Affymetrix will pass title to such shares free and clear of any Liens.”
     6. Section 15 shall be amended in its entirety as set forth below:
     “Amendments and Waivers. Any term of this Agreement may be amended and the observance of any term of this Agreement may be waived (either generally or in a particular instance and either retroactively or prospectively), only with the written consent of: (i) as to the Company, the Company, (ii) as to the Investors, the written consent of the holders of a majority of the outstanding Common Stock or the Common Stock issued or issuable upon conversion of the Series A Stock then outstanding held by all the Investors and (iii) as to the Purchasers, the written consent of the holders of a majority of the outstanding Common Stock or the Common Stock issued or issuable upon conversion of the Series B Stock, Series C Stock, Series D Stock and Series D-1 Stock, voting as a single class, then outstanding held by all the Purchasers; provided that each Purchaser or Investor may waive his, her or its rights hereunder without obtaining the consent of any other Purchaser or Investor, respectively. Any amendment or waiver effected in accordance with this Section 15 shall be binding upon the Purchasers, the Investors and the Company and their respective successors and assigns.”
     7. All notices and other communications under the Stockholder’s Agreement shall be made to Pfizer Overseas Pharmaceuticals at the address specified below and thereafter at such other address, notice of which is given in accordance with Section 11 of the Stockholders’ Agreement:
Pfizer Overseas Pharmaceuticals
2900 Cork Airport Business Park
Airport Road
Cork, Ireland
Attn: Legal Director

 


 

     with copies to:
Pfizer Inc.
235 East 42nd Street
New York, NY 10017
Attn: General Counsel
Pfizer Global Research and Development
50 Pequot Avenue
New London, CT 06320
Attn: General Counsel
     8. The Stockholders’ Agreement as modified herein shall remain in full force and effect as so modified.
[REMAINDER OF THIS PAGE IS INTENTIONALLY LEFT BLANK]

 


 

     The Parties have executed this Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement as of the Effective Date.
         
    PERLEGEN SCIENCES, INC.
 
       
 
  By:    /s/ Brad A. Margus
 
       
    Name: Brad A. Margus
    Title: President and Chief Executive Officer
 
       
    Address:
    Perlegen Sciences, Inc.
    2021 Stierlin Court
    Mountain View, California 94043
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    MAVERICK FUND LDC
 
       
 
  By:   /s/ John McCafferty
 
       
 
  Name:    
 
       
 
  Title:    
 
       
 
       
    Address:
    Maverick Capital
    300 Crescent Court, 18th Floor
    Dallas, TX 75201
 
       
    Attn: John McCafferty, General Counsel
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    MAVERICK FUND USA, LTD.
 
       
 
  By:   /s/ John McCafferty
 
       
 
  Name:    
 
       
 
  Title:    
 
       
 
       
    Address: Maverick Capital
    300 Crescent Court, 18th Floor
    Dallas, TX 75201
 
       
    Attn: John McCafferty, General Counsel
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    MAVERICK FUND II, LTD.
 
       
 
  By:   /s/ John McCafferty
 
       
 
  Name:    
 
       
 
  Title:    
 
       
 
       
    Address Maverick Capital
    300 Crescent Court, 18th Floor
    Dallas, TX 75201
 
       
    Attn: John McCafferty, General Counsel
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    VULCAN VENTURES INC.
 
       
 
  By:   /s/ W. Lance Conn 
 
       
 
  Name:   W. Lance Conn 
 
       
 
  Title:   Executive Vice President 
 
       
 
       
    Address:
    Michael Kranda
    505 5th Avenue South, Suite 900
    Seattle, WA 98104
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    UNILEVER TECHNOLOGY VENTURES
    FUND B.V.
 
       
 
  By:   /s/ Loek Helderman
   
 
    Name: Loek Helderman
    Title:
 
       
 
  By:   /s/ W.E.M. Mulders
   
 
    Name: W.E.M. Mulders
    Title: Director
 
       
    Address:
    Weena 45
    3013 Rotterdam
The Netherlands
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    BIOMEDICAL SCIENCES INVESTMENT
    FUND PTE LTD
 
       
 
  By:   /s/ Chu Swee Yeok
 
       
    Name: Chu Swee Yeok
    Title: Director
 
       
    Address:
    20 Biopolis Way
    #09-01 Centros
    Singapore 138668
    Attention: Sim Sze Kuan
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    SB LIFE SCIENCE VENTURES I, L.P.
Mr. Kazuhiko Kasai, Director
SB Life Science Pte. Ltd.
as general partner of
SB Life Science Partners, L.P.
as general partner of
SB Life Science Ventures I, L.P.
 
       
 
  By:   /s/ Kazuhiko Kasai
 
       
 
  Name:   Kazuhiko Kasai
 
       
 
  Title:   Director
 
       
 
       
    Address:
    24F, Tokyo Shiodome Building
    1-9-1 Higashi Minato-ku
Tokyo 105-7303, Japan
 
       
    Attention: Mayo Hotta
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
    CMEA VENTURES LIFE SCIENCES 2000, L.P.
 
       
 
  By:   /s/ Tom Baruch
 
       
    Name: Tom Baruch
    Title: General Partner
 
       
    Address:
    CMEA Ventures Life Sciences 2000 Limited
    Partnership
    One Embarcadero Center, Suite 3250
    San Francisco, CA 94111-3600
 
       
    Attn: Tom Baruch
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    CMEA VENTURES LIFE SCIENCES 2000,
CIVIL LAW PARTNERSHIP
 
       
 
  By:   /s/ Tom Baruch
 
       
 
       
    Name: Tom Baruch
 
       
    Title: General Partner
 
       
    Address:
    CMEA Ventures Life Sciences 2000 Civil Law
    Partnership
    One Embarcadero Center, Suite 3250
    San Francisco, CA 94111-3600
 
       
    Attn: Tom Baruch
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    BSI SA.
 
       
 
  By:   /s/ Thomas Streule
 
       
 
       
 
  Name:   Thomas Streule
 
       
 
       
 
  Title:   Assistant Vice President
 
       
 
       
 
  By:   /s/ Patricia Solari
 
       
 
       
 
  Name:   Patricia Solari
 
       
 
       
 
  Title:   Vice President
 
       
 
       
    Address:
    BSI SA
    Thomas Streule
    Assistant Vice President
    Securities Administration
    Via Magatti 2
    6901 Lugano
    Switzerland
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    BSI — NEW BIOMEDICAL FRONTIER (SICAV)
 
       
 
  By:   /s/ Raoul Paglia
 
       
 
       
 
  Name:   Raoul Paglia
 
       
 
       
 
  Title:   Manager
 
       
 
       
    Address: BSI-New BioMedical Frontier
    (SICAV)
    Via Peri 23
    6900 Lugano
    Switzerland
 
       
    Attn: Francesco Badaracco
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    ZAFFARONI REVOCABLE TRUST
1/24/86
 
       
 
  By:   /s/ Alejandro Zaffaroni
 
       
 
       
 
  Name:   Alejandro Zaffaroni
 
       
 
       
 
  Title:   Trustee
 
       
 
       
    Address:
    Gonzalo M. Silveira
    c/o Technofyn Associates, LLC
    4005 Miranda Avenue, Suite 180
    Palo Alto, CA ###-###-####
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    CSK VENTURE CAPITAL CO., LTD.
as Investment Manager for Hitachi — CSK Internet Business Fund
 
       
 
  By:   /s/ Shunichi Ishimura
 
       
 
       
 
  Name:   Shunichi Ishimura
 
       
 
       
 
  Title:   President
 
       
 
       
    Address:
    5th Floor, Reviera Minami Aoyama Bldg.
    3-3-3 Minai-Aoyama, Minato-ku
    Tokyo 107-0062
    Japan
 
       
    Attn: Makoto Kaneshiro
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    CSK VENTURE CAPITAL CO., LTD.
as Investment Manager CSK-4 Investment Fund
 
       
 
  By:   /s/ Shunichi Ishimura
 
       
 
       
 
  Name:   Shunichi Ishimura
 
       
 
       
 
  Title:   President
 
       
 
       
    Address:
    5th Floor, Reviera Minami Aoyama Bldg.
    3-3-3 Minai-Aoyama, Minato-ku
    Tokyo 107-0062
    Japan
    Attn: Makoto Kaneshiro
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    /s/ Laura L. De Surraco
    LAURA L. DE SURRACO
 
       
    Address:
    1732 West Selby Lane
    Redwood City, CA 94061
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    THE 1989 LEECH LIVING TRUST
 
       
 
  By:   /s/ Ana M. Leech
 
       
 
       
    Name: Ana M. Leech
 
       
    Title: Trustee
 
       
    Address: The 1989 Leech Living Trust
    3701 Brandy Rock Way
    Redwood City, CA 94061
 
       
    Attn: Ana Leech
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    /s/ Matilda Nieri
    MATILDA NIERI
 
       
    Address: Matilda Nieri
    c/o Technofyn Associates L.L.C.
    4005 Miranda Avenue
    Suite 180
    Palo Alto, CA 94304
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    /s/ Alejandro A. Zaffaroni
    ALEJANDRO A. ZAFFARONI
    Address:
    Gonzalo M. Silveira
    c/o Technofyn Associates, LLC
    4005 Miranda Avenue, Suite 180
    Palo Alto, CA ###-###-####
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    ALEXANDER PETER ZAFFARONI 12/29/88 TRUST
 
       
 
  By:   /s/ Matilda Nieri
 
       
 
       
 
  Name:   Matilda Nieri
 
       
 
       
 
  Title:   Trustee
 
       
 
       
    Address:
 
    Guillermo S. Surraco
    c/o Technofyn Associates L.L.C.
    4005 Miranda Avenue
    Suite 180
    Palo Alto, CA 94304
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    CHARLES ADAM ZAFFARONI 12/29/88 TRUST
 
       
 
  By:   /s/ Matilda Nieri
 
       
 
  Name:   Matilda Nieri
 
       
 
  Title:   Trustee
 
       
 
       
    Address:
    Guillermo S. Surraco
    c/o Technofyn Associates L.L.C.
    4005 Miranda Avenue
    Suite 180
    Palo Alto, CA 94304
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    /s/ Elisa Zaffaroni
    ELISA ZAFFARONI
    Address:
    Guillermo S. Surraco
    c/o Technofyn Associates L.L.C.
    4005 Miranda Avenue
    Suite 180
    Palo Alto, CA 94304
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    /s/ Leah Zaffaroni
    LEAH ZAFFARONI
    Address:
    Guillermo S. Surraco
    c/o Technofyn Associates L.L.C.
    4005 Miranda Avenue
    Suite 180
    Palo Alto, CA 94304
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    /s/ Donna L. Swanson
    DONNA L. SWANSON
    Address: Donna Swanson
    c/o Technofyn Associates L.C.
    4005 Miranda Avenue
    Suite 180
    Palo Alto, CA 94304
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    AFFYMETRIX, INC.
 
       
 
  By:   /s/ Barbara A. Caufield/mcs
 
       
 
       
 
  Name:   Barbara A. Caufield
 
       
 
       
 
  Title:   Executive Vice President & General Counsel
 
       
 
       
    Address:
    Affymetrix, Inc.
    3380 Central Expressway
    Santa Clara, CA 95051
    Attn: Greg Schiffman
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    SCHWEIZERHALL HOLDING AG
    SCHWEIZERHALI MANAGEMENT
 
       
 
  By:   /s/ L. Von Bidder
 
       
 
       
 
  Name:   L. Von Bidder
 
       
 
       
 
  Title:   Chief Executive Officer
 
       
 
       
 
  By:   /s/ D. Kagi
 
       
 
       
 
  Name:   D. Kagi
 
       
 
       
 
  Title:   Investment Analyst
 
       
 
       
    Address:
    c/o Mr. Luzi von Bidder
    Nuschelerstrasse 30
    8023 Zurich
    Switzerland
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    ZAFFARONI FAMILY PARTNERSHIP, LP
 
       
 
  By:   /s/ Alejandro Zaffaroni
 
       
 
       
 
  Name:   Alejandro Zaffaroni
 
       
 
       
 
  Title:   General and Limited Partner
 
       
 
       
    Address:
    Gonzalo M. Silveira
    c/o Technofyn Associates, LLC
    4005 Miranda Avenue, Suite 180
    Palo Alto, CA ###-###-####
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

           
    COLUMBIA ACORN TRUST (f.k.a. LIBERTY ACORN TRUST
 
       
 
  By:   /s/ Bruce H. Lauer
 
       
 
       
 
  Name:   Bruce H. Lauer
 
       
 
       
 
  Title:   Treasurer
 
       
 
       
    Address:
    227 West Monroe, Suite 3000
    Chicago, IL 60606
 
       
    Attention: Geoff Wilson
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    CALIFORNIA EMERGING VENTURES, LLC
By: GSA Partners, LLC, its Manager
   
 
  By: Grove Street Advisors, LLC, its Manager    
 
           
 
  By:   /s/ Ann. St. German    
 
           
 
           
 
  Name:   Ann St. German    
 
           
 
           
 
  Title:   Member & CFO    
 
           
 
           
    Address:
Grove Street Advisors
20 William Street, Suite 230
Wellesley, MA 024581
Attention: Ann St. German
   
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    CSK FINANCE CO., LTD.    
 
           
 
  By:   /s/ Syoji Wakita    
 
           
 
           
 
  Name:   Syoji Wakita    
 
           
 
           
 
  Title:   President    
 
           
 
           
    Address:    
    5th Floor, Reviera Minami Aoyama Bldg.    
    3-3-3 Minai-Aoyama, Minato-ku    
    Tokyo 107-0062    
    Japan    
 
           
    Attn: Makoto Kaneshiro    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    CSK VENTURE CAPITAL CO., LTD.,    
    As Investment Manager for CSK-VC Life Science
Investment Fund
   
 
           
 
  By:   /s/ Shunichi Ishimura    
 
           
 
           
 
  Name:   Shunichi Ishimura    
 
           
 
           
 
  Title:   President    
 
           
 
           
    Address:    
    5th Floor, Reviera Minami Aoyama Bldg.    
    3-3-3 Minai-Aoyama, Minato-ku    
    Tokyo 107-0062    
    Japan    
 
           
    Attn: Makoto Kaneshiro    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

         
 
  /s/ Guillermo Surraco    
 
       
 
  GUILLERMO SURRACO    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    ALEJANDRO ZAFFARONI, TRUSTEE OF ZAFFARONI RETIREMENT TRUST FBO GONZALO M. SILVEIRA, U/A/D 1/1/02    
 
           
 
  By:   /s/ Alejandro Zaffaroni    
 
           
 
           
 
  Name:   Alejandro Zaffaroni    
 
           
 
           
 
  Title:   Trustee    
 
           
 
           
    Address:    
    Gonzalo M. Silveira    
    c/o Technofyn Associates, LLC    
    4005 Miranda Avenue, Suite 180    
    Palo Alto, CA ###-###-####    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    ALEJANDRO ZAFFARONI, TRUSTEE OF ZAFFARONI RETIREMENT TRUST FBO M. LORETTE VIAUD, U/A/D 1/1/02    
 
           
 
  By:   /s/ Alejandro Zaffaroni    
 
           
 
           
 
  Name:   Alejandro Zaffaroni    
 
           
 
           
 
  Title:   Trustee    
 
           
 
           
    Address:    
    Gonzalo M. Silveira    
    c/o Technofyn Associates, LLC    
    4005 Miranda Avenue, Suite 180    
    Palo Alto, CA ###-###-####    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    ALSTERTOR PRIVATE LIFE GMBH & CO. KG    
 
           
 
  By:   /s Erich Waller / Dieter Reinhardt     
 
           
 
           
 
  Name:   Waller / Reinhardt    
 
           
 
           
 
  Title:   Managing Partners    
 
           
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    MPM BIOEQUITIES MASTER FUND, LP    
    By: MPM BioEquities GP, LP, its General Partner    
 
           
    By: MPM BioEquities GP, LLC its General Partner    
 
           
 
  By:   /s/ Kurt Von Emster    
 
           
 
           
 
  Name:   Kurt Von Emster    
 
           
 
           
 
  Title:   Manager    
 
           
 
           
    Address:    
    MPM Capital, LP    
    601 Gateway Blvd. #350    
    South San Francisco, CA 94080    
 
           
    Attention: Kurt H. Von Emster    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement

 


 

             
    PRIVATE LIFE BIOMED AG    
 
           
 
  By:   /s/ Marie M. Warburg / /s/ R. Gerlinger    
 
           
 
           
 
  Name:   Warburg / R. Gerlinger    
 
           
 
           
 
  Title:   Managing Directors    
 
           
 
           
    Address:    
    Katja Nehrbaß    
    M.M. Warburrg & CO Schiffahrtstreuhand    
    Gesellschaft mit beschränkter Haftung    
    Ferdinandstraße 65-67    
    D20095 Hamburg, Germany    
Signature Page to Perlegen Sciences, Inc.
Amendment No. 1 to the Second Amended and Restated Stockholders’ Agreement