Use these links to rapidly review the document
TABLE OF CONTENTS

Table of Contents

 

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

FORM 10-K/A
Amendment No. 1


ý

 

ANNUAL REPORT UNDER SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934

For the fiscal year ended June 30, 2014

or

o

 

TRANSITION REPORT UNDER SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934

For the transition period from                    to                  

Commission File Number 001-32490

HYPERDYNAMICS CORPORATION
(Exact name of registrant as specified in its charter)

DELAWARE
(State or other jurisdiction of
incorporation or organization)
  87-0400335
(IRS Employer
Identification Number)

12012 Wickchester Lane, Suite 475
Houston, Texas 77079

(Address of principal executive offices, including zip code)

(713) 353-9400
(Issuer's telephone number, including area code)

         Securities registered under Section 12(b) of the Exchange Act:

Title of Each Class   Name of Each Exchange on Which Registered
Common Stock, $0.001 par value   NYSE Amex

         Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in Rule 405 of the Securities Act. o Yes    ý No

         Indicate by check mark if the registrant is not required to file reports pursuant to Section 13 or Section 15(d) of the Act. o Yes    ý No

         Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. ý Yes    o No

         Indicate by check mark whether the registrant has submitted electronically and posted on its corporate Web site, if any, every Interactive Data File required to be submitted and posted pursuant to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for such shorter period that the registrant was required to submit and post such files). ý Yes    o No

         Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of the registrant's knowledge , in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. o

         Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company.

Large accelerated filer o   Accelerated filer ý   Non-accelerated filer o
(Do not check if a
smaller reporting company)
  Smaller reporting company o

         Indicate by check mark whether the registrant is a shell company (as defined in Rule 12-b-2 of the Exchange Act) o Yes    ý No

         As of December 31, 2013, the aggregate market value of the registrant's common stock held by non-affiliates of the registrant was $85,659,625 based on the closing sale price as reported on the NYSE. We had 21,046,591 shares of common stock outstanding on October 22, 2014.

   


Table of Contents


EXPLANATORY NOTE

        Hyperdynamics Corporation (the "Company," "we," "us" or "our") is filing this Amendment No. 1 on Form 10-K/A (this "Amendment") to amend its Annual Report on Form 10-K for the year ended June 30, 2014, filed with the SEC on September 12, 2014 (the "Original Form 10-K").

        This Amendment is being filed to amend the Original Form 10-K to include the information required by Items 10 through 14 of Part III of Form 10-K. The Company is also updating its list of exhibits in Item 15 of this report to include the certifications specified in Rule 13a-14(a) under the Securities Exchange Act of 1934 required to be filed with this Amendment. Except for (i) the addition of the Part III information and (ii) the filing of related updated certifications, no other changes have been made to the Original Form 10-K. Except as described above, this Amendment does not reflect events occurring after the filing of the Original Form 10-K or modify or update those disclosures as affected by subsequent events.

1


Table of Contents


TABLE OF CONTENTS

2


Table of Contents


PART III

Item 10.    Directors, Executive Officers and Corporate Governance.

Board of Directors

        The following table sets forth the name, age, and positions and offices with us of each of our Directors as of the date of this Amendment. Each of their current terms as our directors expires at the Annual Meeting. There is no family relationship between or among any of the Directors and our Executive Officers. Board of Directors vacancies are filled by a majority vote of the Board of Directors. Our Board has an Audit Committee, a Compensation Committee, a Nominating and Corporate Governance Committee, a Government Relations Committee, and a Technical Committee.

Name
  Position   Age  

Ray Leonard

  Director, CEO and President     61  

Robert A. Solberg*

  Director and Non-Executive Chairman     68  

Herman Cohen*

  Director     82  

William O. Strange*

  Director     71  

Fred Zeidman*

  Director     68  

Ian Norbury*

  Director     63  

*
Independent Director

         Ray Leonard was appointed to the Board of Directors and was appointed CEO and President in July 2009. Mr. Leonard most recently served as the Vice President of Eurasia & Exploration for the newly formed Kuwait Energy Company from December 2006 to June 2009. From January 2005 to November 2006, Mr. Leonard served as the Senior Vice President of International Exploration and Production of MOL Plc. Mr. Leonard also served as Vice President of Exploration & New Ventures for YUKOS, Russia's second largest oil company, based in Moscow, Russia from February 2001 to December 2004. Prior to joining YUKOS, Leonard held the title of Vice President of Exploration with First International Oil from June 1998 to January 2001. Previously, Mr. Leonard spent 19 years with Amoco, where he began as a geologist and was promoted to the executive level as Vice President of Resource Acquisitions. During his tenure at Amoco, he held a three-year assignment as Division Geologist in West Africa. Mr. Leonard holds a Master of Arts in Geology from the University of Texas-Austin and a Bachelor of Science in Geosciences from the University of Arizona.

        In addition to the professional and education background and experience described above, the following experience, qualifications, attributes and/or skills led the Board of Directors to conclude that Mr. Leonard should serve as a director:

        Leadership Experience—Mr. Leonard has held numerous roles in key executive management over his career including the Vice President of Exploration for YUKOS and First International Oil, and Senior Vice President of Exploration and Production for MOL.

        Industry Experience—Mr. Leonard has worked in the Oil & Gas industry his entire career in various Exploration and Production companies and has presented in numerous international forums on world oil reserves and future industry trends.

        Robert A. Solberg was appointed to the Board of Directors in August 2009 and serves as non-executive Chairman of the Board of Directors. He was the president of Texaco Inc.'s Worldwide Development division from 1998 until his retirement in 2002. Prior to 1998, Mr. Solberg held senior management positions at Texaco, Inc. for operations in the U.S., the Middle East, Asia, Latin America, West Africa, and Europe. Mr. Solberg retired in July 2010 after serving as a director and the non-executive chairman of Scorpion Offshore, an offshore drilling company that was traded on the Oslo, Norway stock exchange. Mr. Solberg is also a director and equity participant in JDR Cables Ltd, a privately owned company which supplies custom subsea connection equipment and power cables.

3


Table of Contents

Mr. Solberg is a licensed petroleum engineer, and he holds a B.S Degree in Civil Engineering—University of North Dakota (1969).

        In addition to the professional and education background and experience described above, the following experience, qualifications, attributes and/or skills led the Board of Directors to conclude that Mr. Solberg should serve as a director:

        Leadership Experience—Mr. Solberg has held various key executive positions with public companies such as the president of Texaco Inc.'s Worldwide Development division and the chairman of Scorpion Offshore.

        Industry Experience—Mr. Solberg has worked in the Oil & Gas industry his entire career in various Exploration and Production companies.

        Herman Cohen was appointed to the Board of Directors in July 2009. Mr. Cohen has been the owner of Cohen & Woods International since 1998. At Cohen & Woods International, Mr. Cohen specializes in providing strategic planning services to African governments and companies doing business in Africa. Mr. Cohen also served as a Senior Advisor to the Global Coalition for Africa from 1993 to 1998 under contract to the World Bank. Previous to his position at the World Bank, Mr. Cohen served in the U.S. Foreign Service from 1955 to 1993. During his diplomatic career, Mr. Cohen served as the U.S. Ambassador to Senegal and Gambia from 1977 to 1980, and from 1989 to 1993 Mr. Cohen served as assistant secretary of state for African Affairs under President George H.W. Bush.

        In addition to the professional and education background and experience described above, the following experience, qualifications, attributes and/or skills led the Board of Directors to conclude that Mr. Cohen should serve as a director:

        Leadership Experience—As reflected above, Mr. Cohen has held numerous positions within the U.S. Government of significant responsibility including, among others, the American Ambassador to Senegal and the U.S. assistant secretary of state for African Affairs.

        William O. Strange was appointed to the Board of Directors in November 2010. Mr. Strange was an audit partner with Deloitte & Touche LLP prior to his retirement in May 2005. He joined the international accounting firm in 1964 and became a partner in 1976. During his 41 years with Deloitte & Touche LLP he specialized in audits of SEC registrants for a variety of publicly traded energy clients in exploration and production, petrochemicals, pipelines, and oil services. Since 2005 he has been engaged in independent financial and accounting consulting services. Mr. Strange is a graduate of the University of Oklahoma and lives in Houston. He is on the Audit Committee of the Presbytery of the New Covenant, the governing body for Presbyterian Churches in the Gulf Coast area. He has served as the President of the Petroleum Club of Houston and as a member of the Major Cases Committee of the Texas State Board of Public Accountancy. In January 2014, he was elected Treasurer of Habitat for Humanity Northwest Harris County.

        In addition to the professional and education background and experience described above, the following experience, qualifications, attributes and/or skills led the Board of Directors to conclude that Mr. Strange should serve as a director:

        Leadership Experience—Mr. Strange worked over 41 years for Deloitte & Touche LLP, including 29 years as an audit partner. While at Deloitte & Touche LLP, most of his clients were in the energy industry, including many exploration and production companies and he spent the vast majority of his time working on clients which reported to the SEC. He has also lived overseas and understands foreign operations.

        Financial Experience—In addition to his over 41 years at Deloitte & Touche LLP, Mr. Strange was considered a Senior Technical Partner at Deloitte & Touche LLP. He has extensive knowledge of energy industry economics and business methods. He has worked with more than 20 audit committees of public company clients and understands the best practices of audit committees.

4


Table of Contents

        Fred Zeidman was appointed to our Board of Directors in December 2009. Mr. Zeidman was a director from August 2008 to September 2011 for SulphCo Inc., a publicly traded crude oil field technology oil service company. In March 2008, Mr. Zeidman was appointed the Interim President of Nova Biosource Fuels, Inc. ("Nova"), a publicly traded biodiesel technology company, and served in that position until the company's acquisition in November 2009 and as a Nova director since June 2007. From August 2009 through November 2009, Mr. Zeidman was appointed Chief Restructuring Officer for Transmeridian Exploration, Inc. and served in that position until its sale in November 2009. Mr. Zeidman has been Bankruptcy Trustee of AremisSoft Corp since 2004. Mr. Zeidman currently serves as Chairman Emeritus of the University of Texas Health Science System Houston, he serves as interim Chief Financial Officer of the Texas Heart Institute, and on the Board of the Memorial Hermann System. Mr. Zeidman is Chairman of the Board of Petroflow Energy and a Director of Lucas Energy Inc., Straight Path Communications Inc. and Petro River Oil. Mr. Zeidman served as Chairman of the United States Holocaust Memorial Council from March 2002 through September 2010. Mr. Zeidman was on the board of Compact Power, Inc., an energy storage systems company from November 2007 to November 2009. Mr. Zeidman has served on the board of Prosperity Bank for 27 years. He also served as CEO, President and Chairman of the Board of Seitel Inc., an oil field services company, from June 2002 until its sale in February 2007. Mr. Zeidman served as a Managing Director of the law firm Greenberg Traurig, LLP from July 2003 to December 2008.

        In addition to the professional and education background and experience described above, the following experience, qualifications, attributes and/or skills led the Board of Directors to conclude that Mr. Zeidman should serve as a director:

        Leadership Experience—Mr. Zeidman has served in numerous roles of executive and directorship responsibility including serving on the board of Prosperity Bank for 27 years and acting as Chairman of the United States Holocaust Memorial Council.

        Financial Experience—Mr. Zeidman has a Masters in Business Administration degree and was the Chief Restructuring Officer for Transmeridian Exploration.

        Ian Norbury joined the Board of Directors in January 2013. Mr. Norbury is a Director of Hannon Westwood, a U.K. firm providing consultancy services for the oil and gas industry. Prior to joining Hannon Westwood in 2003, Mr. Norbury held various positions with Amerada Hess International since 1985, most recently as Executive Manager, Exploration with responsibility for worldwide exploration performance, including West Africa. He previously held senior geologist positions with Conoco and Amoco. Mr. Norbury earned his BSC in Geology and Geography at the University of London.

        In addition to the professional and education background and experience described above, the following experience, qualifications, attributes and/or skills led the Board to conclude that Mr. Norbury should serve as a director:

        Leadership Experience—Mr. Norbury has held various key executive positions such as the executive manager of exploration at Amerada Hess International.

        Industry Experience—Mr. Norbury has worked in the Oil & Gas industry his entire career in various Exploration and Production companies.

Executive officers

        Jason D. Davis, 42, became our Chief Financial Officer, Principal Accounting Officer and Corporate Secretary in July 2009. In August 2010, Mr. Davis stepped down as the Chief Financial Officer and in June 2013 relinquished the position of Corporate Secretary. He currently serves as the Vice President of Finance and Treasurer. Mr. Davis is a licensed certified public accountant and has served in various financial positions for several companies including the Assistant Controller at Isolagen, Inc. (AMEX: ILE) from March 2004 to August 2005, the Manager of SEC Reporting at Texas Genco, LLC from August 2005 to June 2006, and the Controller at Particle Drilling Technologies, Inc.

5


Table of Contents

(PDRT.PK) from June 2006 to June 2009. Mr. Davis also served as the interim Chief Financial Officer for Particle Drilling Technologies, Inc. from January 2009 to June 2009. Mr. Davis was an accountant with Deloitte & Touche LLP after obtaining his BBA in Accountancy and Taxation from the University of Houston in 1997 until 2003.

        David Wesson, 55, became our Vice President and Chief Financial Officer on January 1, 2014. Mr. Wesson previously served as our Controller and Principal Accounting Officer from 2010 through January 2014. On August 1, 2014, effective with the resignation of Chris DePue, he again assumed the role of Principal Accounting Officer, in addition to serving as Chief Financial Officer. From 1988 to 2009, he was employed by Swift Energy Company, serving as Controller from 2001 to 2009. He previously worked at Tenneco Oil Company as a Senior Accountant/Financial Analyst. Mr. Wesson received a BBA in Accounting from Texas Tech University. He is a licensed Certified Public Accountant.

        Paolo Amoruso, 44, became our Vice President of Commercial and Legal Affairs in July 2011 and Corporate Secretary in June 2013. From June 2010, to July 2011, Mr. Amoruso served as our Director of Commercial and Legal Affairs. From 2003 to 2010, Mr. Amoruso was employed by Devon Energy Corporation, serving as Tax Counsel and then Assistant General Counsel for the International Division. He previously worked at Shell Oil Company as Tax Counsel beginning in 1998. Mr. Amoruso holds an LL.M. in Taxation from the New York University School of Law, a Juris Doctorate, Masters in Business Administration, and a B.S. in Economics from the University of Houston. He is licensed to practice law in the State of Texas.

        Christopher DePue, our former Controller and Principal Accounting Officer, resigned his positions with us and our subsidiaries, effective August 1, 2014.

Shareholder Communications

        Stockholders and others who wish to communicate with the Board or any particular Director, including the Independent Director presiding over executive session meetings of Independent Directors, or with any executive officer of the Company, may do so by writing to Paolo Amoruso, Secretary, 12012 Wickchester Lane, Suite 475, Houston, Texas 77079.

        All such correspondence is reviewed by the Secretary's office, which logs the material for tracking purposes. The Board has asked the Secretary's office to forward to the appropriate Director(s) all correspondence, except for personal grievances, items unrelated to the functions of the Board, business solicitations, advertisements and materials that are profane.

        In order for a stockholder business proposal or nomination for director to be properly brought before an annual meeting of stockholders, the stockholder must have delivered a notice to the Secretary at the principal executive offices of the Company not earlier than the close of business 120 days prior to the one-year anniversary of the prior Annual Meeting, and not later than the 90th day prior to the one-year anniversary of the last Annual Meeting; provided, however, that in the event that the date of the next annual meeting is more than 30 days before or more than 60 days after the one-year anniversary of this Annual Meeting, notice by the stockholder must be so delivered not earlier than the close of business on the 120th day prior to the date of the next annual meeting and not later than the close of business on the later of the 90th day prior to the date of the next annual meeting or, if the first public announcement of the date of the next annual meeting is less than 100 days prior to the date of the next annual meeting, the 10th day following the day on which public announcement of the date of the next meeting is first made by the Company. If the number of directors to be elected to the Board is increased effective after the time period for which nominations would otherwise be due pursuant to the Amended and Restated Bylaws, and there is no public announcement by the Company naming the nominees for the additional directorships by 100 days prior to the one-year anniversary of the last Annual Meeting, the stockholder's notice will be considered timely, but only with respect to nominees for any new positions created by such increase, if it is be

6


Table of Contents

delivered as described above not later than the close of business on the 10th day following the day on which such public announcement is first made by the Company. Stockholders submitting a notice of a proposal must also comply with all applicable requirements of the Exchange Act and the rules and regulations thereunder, as well as with the requirements of the Company's Amended and Restated Bylaws.

Board Meetings During Fiscal Year 2014

        The Board of Directors held eleven meetings during the fiscal year ended June 30, 2014.

Board Committees

Committee Assignments

        The table below reflects the composition of the committees of the Board.

Name of Director
  Audit
Committee
  Compensation
Committee
  Nominating and
Corporate
Governance
Committee
  Government
Relations
Committee
  Technical
Committee
Robert A. Solberg*   Member   Chairman   Chairman       Member
William O. Strange   Chairman   Member   Member        
Ray Leonard               Member   Member
Fred Zeidman   Member   Member   Member   Member    
Herman Cohen       Member   Member   Member    
Ian Norbury           Member   Member   Chairman

*
Chairman of the Board.

        The Audit Committee of the Company reviews the adequacy of systems and procedures for preparing the financial statements and the suitability of internal financial controls. The Audit Committee also reviews and approves the scope and performance of the Company's independent registered public accounting firm. Messrs. Zeidman, Solberg, and Strange are the members of the Audit Committee. All committee members are independent. Mr. Strange is the chairman of the Audit Committee and a financial expert based on his experience as an audit partner at Deloitte & Touche LLP. The Audit Committee has a written charter, which is available at the Company's website at www.hyperdynamics.com. The Audit Committee reviews and assesses the adequacy of the Audit Committee charter annually. During the year ended June 30, 2014, the Audit Committee met four times.

        The members of our Compensation Committee are Messrs. Cohen, Solberg, Zeidman, and Strange. Mr. Solberg is the chairman of the Compensation Committee. All committee members are independent. During the year ended June 30, 2014, the Compensation Committee met three times. The Compensation Committee has a written charter, which is available at the Company's website at www.hyperdynamics.com.

        The Compensation Committee reviews the performance of the Company's executive personnel and develops and makes recommendations to the Board of Directors with respect to executive compensation policies. The Compensation Committee is empowered by the Board of Directors to establish and administer the executive compensation programs of the Company. The details of the processes and procedures for the consideration and determination of executive and director compensation are described in the section entitled "Executive Compensation—Compensation Discussion and Analysis." The objectives of the Compensation Committee are to attract and retain key individuals who are important to the continued success of Hyperdynamics and to provide strong financial incentives, at reasonable cost to stockholders, for senior management to enhance the value of the stockholders' investment.

7


Table of Contents

        The members of our Nominating and Corporate Governance Committee are Messrs. Solberg, Zeidman, Strange, Cohen, and Norbury. Mr. Solberg is the chairman of the Nomination and Corporate Governance Committee. All committee members are independent. During the year ended June 30, 2014, the Nomination and Corporate Governance Committee did not meet. Though neither the Board of Directors nor the Nominating and Corporate Governance Committee has a formal policy concerning diversity, the Board of Directors values diversity on the Board and believes diversity should be considered in the director identification and nominating process. The Nominating and Corporate Governance Committee has a written charter, which is available at the Company's website at www.hyperdynamics.com.

        The members of our Government Relations Committee are Messrs. Cohen, Leonard, Norbury, and Zeidman. Messrs. Cohen, Norbury. and Zeidman are independent. During the year ended June 30, 2014, the Governmental Relations Committee met four times. The Governmental Relations Committee does not have a charter.

        The members of our Technical Committee are Messrs. Solberg, Leonard, and Norbury. Messrs. Solberg and Norbury are independent. Mr. Norbury is the chairman of the Technical Committee. The Technical Committee was formed on June 18, 2013 and met four times during the year ended June 30, 2014. The Technical Committee does not have a charter.

Executive Sessions of Independent Directors

        NYSE rules require that our Independent Directors meet in regularly scheduled executive sessions without management present. Robert A. Solberg, the Chairman of our Board of Directors, is the presiding Independent Director at these executive sessions. The non-management directors met in executive sessions four times during the fiscal year ended June 30, 2014.

Board Leadership Structure and Risk Oversight

        Board of Directors Leadership Structure.    Our Board of Directors has no fixed policy with respect to the separation of the offices of Chairman of the Board of Directors and Chief Executive Officer. Our Board retains the discretion to make this determination on a case-by-case basis from time to time as it deems to be in the best interests of the Company and our stockholders at any given time. The Board currently believes that separating the positions of CEO and Chairman is the best structure to fit the Company's needs. This structure ensures a greater role for the Independent Directors in the oversight of the Company and active participation of the Independent Directors in setting agendas and establishing priorities and procedures for the work of the Board. As described above, the Audit, Compensation, and Nominating and Corporate Governance Committees are comprised entirely of Independent Directors. The Board also believes that this structure is preferred by a significant number of the Company's stockholders.

        Board of Directors Risk Oversight.    The Board's role in the Company's risk oversight process includes receiving regular reports from members of senior management on areas of material risk to the Company, including operational, financial, legal and regulatory, and strategic and reputational risks. The full Board (or the appropriate committee in the case of risks that are under the purview of a particular committee) receives these reports from the appropriate "risk owner" within the organization to enable it to understand our risk identification, risk management and risk mitigation strategies. When a committee receives the report, the chairman of the relevant committee reports on the discussion to the full Board during the next Board meeting. This enables the Board and its committees to coordinate the risk oversight role, particularly with respect to risk interrelationships.

8


Table of Contents

Audit Committee Report

        The Audit Committee has reviewed and discussed the audited financial statements with management. The Audit Committee has discussed with the independent auditors the matters required to be discussed by SAS 90 (Codification of Statements on Auditing Standards, AU § 380), as may be modified or supplemented. The Audit Committee has received the written disclosures and the letter from the independent accountants required by the applicable requirements of the Public Company Accounting Oversight Board regarding the independent accountant's communications with the Audit Committee concerning independence, as may be modified or supplemented, and has discussed with the independent accountant the independent accountant's independence. Based on the review 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, 2014.

Members of the Audit Committee:

 

 

/s/ Robert A. Solberg


 

 

 

 

/s/ Fred Zeidman


 

 

 

 

/s/ William O. Strange


 

 

Section 16(a) Beneficial Ownership Reporting Compliance

        Section 16(a) of the Securities Exchange Act of 1934, as amended (the "Exchange Act") requires our executive officers and directors, and persons who own more than 10% of our common stock, to file reports regarding ownership of, and transactions in, our securities with the Securities and Exchange Commission and to provide us with copies of those filings. Based solely on our review of the copies of such forms received by us, or written representations from certain reporting persons, we believe that during fiscal year ended June 30, 2014, all filing requirements applicable to our officers, directors and greater than 10% beneficial owners were complied with, except that David Wesson, our Vice President and Chief Financial Officer, filed one Form 4, reporting an option grant, five days late.

Code of Ethics

        We have adopted a Code of Business Conduct and Ethics that applies to our principal executive officer, principal financial officer, principal accounting officer or controller, or persons performing similar functions and our directors and officers. We will provide without charge a copy of our Code of Business Conduct and Ethics upon request. Such request should be directed in writing to: Paolo Amoruso, Secretary, Hyperdynamics Corporation, 12012 Wickchester Lane, Suite 475 Houston, TX 77079, voice: (713) 353-9400, fax: (713) 353-9421. Our Code of Business Conduct and Ethics is available on our website at www.hyperdynamics.com.

Item 11.    Executive Compensation.

Compensation Discussion and Analysis

        Our compensation discussion and analysis for the fiscal year ended June 30, 2014 discusses the compensation for our Named Executive Officers ("NEOs") consisting of our Chief Executive Officer,

9


Table of Contents

Chief Financial Officer and the three most highly compensated current executive officers: Ray Leonard, David Wesson, Jason Davis, Paolo Amoruso, and Paul C. Reinbolt. Mr. Reinbolt resigned his positions as Executive Vice President and Chief Financial Officer effective December 31, 2013. The NEOs are also reflected in the Summary Compensation Table below. In this compensation discussion and analysis, the terms "we" and "our" refer to Hyperdynamics Corporation, and not the Compensation Committee.

Compensation Overview, Objectives, and Elements

        We are an early-stage and relatively small company in the oil and gas exploration industry and our operations in the last several years have focused on oil and gas exploration in our Concession offshore the coast of the Republic of Guinea in West Africa, identifying additional prospects that may contain oil or gas and identifying other oil & gas companies to farm-out participating interests in the Concession. We have accomplished this with a small team of management individuals with significant industry experience. We have designed our compensation program to attract and retain these highly experienced individuals, who have competing opportunities at more established companies, as well as to motivate and reward these individuals for the successful execution of our business plan.

        The Compensation Committee of the Board of Directors reviews the performance of our executives and develops and makes recommendations to the Board of Directors with respect to executive compensation policies. The Compensation Committee is empowered by the Board of Directors to establish and administer our executive compensation programs.

        Because of the uniqueness of our business and operations, the Compensation Committee has concluded that we do not have a single group of peer or comparison companies for purposes of traditional benchmarking and percentile targeting and, as such, the Compensation Committee does not use traditional benchmarking or percentile targeting against a stated peer group in setting compensation. Rather than looking to a single peer or comparison group of companies, our compensation practice concerning our executives is to review compensation on a position-by-position basis and determine the particular skill set required to be successful at the Company for the particular position in question. The skill set necessarily varies among positions but may include: executive management experience at oil and gas enterprises; offshore experience and technical expertise; international experience; experience growing and maturing a company; relevant financial and commercial experience; and relevant compliance and legal experience. As a result, the Compensation Committee's determinations in setting compensation are often qualitative and subjective, depending on the executive's position.

        The details of the processes and procedures for the consideration and determination of executive compensation are described below.

What are the objectives of our executive officer compensation program?

        The objectives of the Compensation Committee in determining executive compensation are to (1) attract and retain key individuals who are important to the continued success of Hyperdynamics, and (2) provide strong financial incentives, at reasonable cost to the stockholders, for senior management to enhance the value of the stockholders' investment.

What is our executive officer compensation program designed to reward?

        Our compensation program is designed to reward individuals for the achievement of our business goals and to foster continuity of management by encouraging key individuals to maintain long-term careers with Hyperdynamics.

10


Table of Contents

What are the elements of our executive officer compensation program and why do we provide each element?

        The elements of compensation that the Compensation Committee uses to accomplish these objectives include (1) base salaries, (2) bonus, and (3) long term incentives in the form of stock and stock options. From time to time, we also provide perquisites to certain executives and health and insurance to all employees. The elements of compensation that we offer help us to attract and retain our officers. The specific purpose of each element of compensation is outlined below.

Base Salaries

        We provide fixed annual base salaries as consideration for each executive's performance of his or her job duties. Salaries are set based on level of responsibility, skills, knowledge, experience, and contribution to Hyperdynamics' business.

Bonus

        Annual cash bonuses may be awarded as part of annual salary and it is a component of variable compensation. Bonuses are based on goals and objectives that each executive must meet during the fiscal year. Each executive is given a target bonus percentage. The Chief Executive Officer recommends a bonus amount to the Compensation Committee and the full Board of Directors approves the awarded bonuses, if any.

        Our historic policy has been to set such executive's bonus in a range of 50% to 100% of that executive's annual base salary with a target of 75% of the executive's annual base salary. The Compensation Committee or Board of Directors usually approves annual bonuses for our executives during the month of June of the fiscal year that concludes at the end of that month. Our Chief Executive Officer, Ray Leonard, has specific performance related goals and targets usually set by the Compensation Committee in the month of June (prior to the commencement of the applicable fiscal year). The following June (at the end of the fiscal year) the Compensation Committee evaluates the Chief Executive Officer's performance against those goals and targets and recommends a bonus amount to the Board of Directors following that evaluation. Mr. Leonard's target range is 50% to 200% of base salary under the terms of his employment agreement. The Compensation Committee set our former Chief Financial Officer's bonus target amount at 75% of our Chief Executive Officer's bonus for the 2014 fiscal year.

Long-term Incentives

        We can provide long-term incentives in the form of stock and stock options. Our practice has been to provide stock options as our preferred form of long-term incentives. Long-term incentives are a component of variable compensation because the amount of income ultimately earned is dependent upon and varies with our common stock price over the term of the option. The stock option awards tie a portion of executive compensation to the stock price and accordingly our financial and operating results. We do not use a formula to determine stock and stock option awards to executives. Stock option awards are not designed to be tied to yearly results. We view stock option awards as a means to encourage equity ownership by executives and thus to generally align the interests of the executives with the stockholders.

        Our 2010 Plan authorizes the Compensation Committee to grant stock options, restricted stock, and stock registered under a Form S-8 registration statement to officers and other key employees. The Compensation Committee implements this authority by awarding stock options designed to align the interests of all senior executives to those of stockholders. This is accomplished by awarding stock options, which rise in value based upon the market price rise of Hyperdynamics' common stock, on a systematic basis.

11


Table of Contents

        The actual amount of long-term incentives that each of our executives is eligible to receive is established by that executive's employment agreement.

        If an executive does not have an employment agreement with us, our policy has been to make such executive's long-term incentive grant in the form of stock options. Prior to the reverse stock split effective July 1, 2013, the number of shares underlying the stock options was set at 50% the dollar amount of that executive's annual cash bonus. For example, if an executive's annual cash bonus was $150,000, a stock option to purchase 75,000 shares of our common stock would have been granted. In June 2014, the stock option award for each executive was set at 50% the dollar amount of that executive's annual cash bonus, and then divided by two. For example, if an executive's annual cash bonus was $150,000, a stock option to purchase 37,500 shares of our common stock would be granted. The Compensation Committee or Board of Directors usually approves long-term incentive grants during the month of June of the fiscal year that concludes at the end of that month.

        We report the estimated fair value of our stock option grants, as determined for accounting purposes in accordance with ASC 718, using either the Black-Scholes option pricing model or a Monte Carlo model, in the Summary Compensation Table and the Grants of Plan-Based Awards Table. The amount reflected for accounting purposes does not reflect whether the executive has or will realize a financial benefit from the awards. Because stock option awards are made at a price equal to or above the market price on the date of grant, stock options have no intrinsic value at the time of grant. We believe the potential appreciation of the option awards over the stock price provide motivation to executives.

Perquisites

        Perquisites are determined on a case-by-case basis by the Compensation Committee. During the fiscal year ended June 30, 2014, no executive officer received any perquisites.

How do we determine the amount for each element of executive officer compensation?

        Our policy is to provide compensation packages that are competitively reasonable and appropriate for our business needs. We consider such factors as competitive compensation packages as negotiated with our officers; evaluations of the Chief Executive Officer and other executive officers; achievement of performance goals and milestones as additional motivation for certain executives; officers' ability to work in relationships that foster teamwork among our executive officers; officers' individual skills and expertise, and labor market conditions. We did not engage a third-party compensation consultant during the fiscal years ended June 30, 2012, 2013 or 2014.

        During the fiscal years ended June 30, 2012, 2013, and 2014, total executive compensation consists of base salary, bonuses, and option awards. Generally, the option awards for executives are negotiated in the executive's contract, with an exercise price based on the market price on the grant date. Special option awards are also granted to employees on a case-by-case basis during the year for significant achievement. Because of the simplicity of the compensation package, there is very little interaction between decisions about the individual elements of compensation.

Administration of Executive Compensation

        The Compensation Committee reviews and approves corporate goals and objectives relevant to compensation of the Chief Executive Officer, evaluates the Chief Executive Officer's performance, and sets his compensation. The Compensation Committee also reviews the Chief Executive Officer's recommendations for and sets the salaries and bonuses of other key officers and employees. In determining compensation policies and procedures, the Compensation Committee considers the results of shareholder advisory votes on executive compensation and how the votes have affected executive compensation decision and policies.

12


Table of Contents

        The Compensation Committee or Board of Directors usually sets annual salaries during the month of December of the fiscal year that ends the following June 30th and usually approves the payment of annual bonuses and the grant of long-term incentives during the month of June of the fiscal year that concludes at the end of that month.

Chief Executive Officer involvement in compensation decisions

        The Chief Executive Officer makes recommendations to the Compensation Committee concerning the employment packages of all subordinate officers. Neither the Chief Executive Officer nor any other Company officer or employee attends periodic executive sessions of the Compensation Committee.

How compensation or amounts realizable from prior compensation are considered

        The amount of past compensation generally does not affect current year considerations because bonuses and long term incentives are awarded for each individual fiscal year's job performance.

        At our Annual Meeting held on February 17, 2011, our stockholders approved the compensation of our NEOs. The Compensation Committee viewed the vote as a strong expression of our stockholders' general satisfaction with the Company's current executive compensation programs and the guiding principles described herein. As part of its ongoing review process, the Committee regularly evaluates our compensation programs to ensure they meet changing business needs and support alignment with stockholders' interests.

Tax considerations

        Our compensation plans are designed generally to ensure full tax deductibility of compensation paid under the plans.

        This includes compliance with Section 162(m) of the Internal Revenue Code, which limits our tax deduction for an executive's compensation to $1 million unless certain conditions are met. For fiscal year ended June 30, 2014, the full amount of all compensation provided to all executives was tax deductible to the Company.

Timing, grant date, and exercise price for stock option awards

        Our policy is to award stock options upon hiring of the employee and on a case by case basis throughout the year. Stock option exercise prices are the closing price on the date of grant. We also have made certain awards based on the completion of performance criteria.

Analysis of variations in individual NEOs compensation

        Each NEO's compensation is detailed in the Compensation Tables below. For those NEOs who have employment agreements, each such agreement is described under the caption "Agreements with Executives and Officers."

Employment Agreements

        As more fully described below in "Agreements with Executives and Officers," in July 2009, the Compensation Committee approved employment agreements with Ray Leonard, our current Chief Executive Officer and President, and Jason Davis, our former Chief Financial Officer and current Treasurer. Mr. Leonard's employment agreement was amended in September 2012, effective July 2012.

13


Table of Contents

2014 Compensation Decisions for Our Named Executive Officers

        In June 2013, the Compensation Committee reviewed the proposed corporate goals and objectives from Mr. Leonard that would establish the criteria upon which Mr. Leonard's annual cash bonus and long-term incentive grant would be based for fiscal year 2014. Mr. Leonard developed a proposed set of performance metrics for 2014 aligned with the corporate goals and objectives set by the Compensation Committee in June 2013, which were subject to review and approval by the Board and/or the Compensation Committee. The Compensation Committee approved that the bonus for Mr. Leonard would be determined by allocating 50% of the amount to the stock price, 25% to funding the Guinea exploration program, and 25% to diversification.

        In making annual cash bonus payments and long-term incentive grants for our executives for 2014, the Compensation Committee evaluated the achievement of the above corporate goals and objectives specifically for Mr. Leonard and for the other NEOs, the foregoing goals and objectives and other factors, including the Company's reduction-in-force that occurred during 2013 resulting in the reduction in the number of the Company's employees and the amount of severance paid to those employees, and the individual performance of each of the NEOs during 2014.

        Described below are the details of the processes and procedures for the consideration and determination of executive compensation for fiscal year 2014.

Salaries

        In June 2013, the Board of Directors approved the annual base salaries for our NEOs for fiscal year 2014 (to be effective July 1, 2013). The annual salaries authorized for fiscal year 2014 for our NEOs were as follows: Mr. Leonard ($400,000), Mr. Davis ($235,500), Mr. Wesson ($230,000), Mr. Amoruso ($258,750), and Mr. Reinbolt ($300,000).

        The Board of Directors approved an annual base salary for Mr. Leonard of $400,000, which represents no increase in Mr. Leonard's salary of $400,000 in 2013. The Board approved and Mr. Leonard entered into an amended and restated employment agreement in September 2012, effective July 2012, pursuant to which Mr. Leonard is eligible to receive a minimum annual salary of $400,000 subject to increase by the Board of Directors.

        In setting fiscal year 2014 annual salaries for each of Messrs. Davis, Wesson, Amoruso, and Reinbolt in June 2013, the Compensation Committee and Board of Directors reviewed and evaluated each of the foregoing NEOs individual performance, experience level and level of responsibility among other factors and also took into consideration the challenges facing us as evidenced by reduction-in-force during 2013. Based on the recommendation of Mr. Leonard, the Board of Directors decided to increase the salaries for Messrs. Davis, Wesson, Amoruso, and Reinbolt from each NEO's 2013 salary. The salaries of Messrs. Davis, Wesson, Amoruso, and Reinbolt reflected in the below Summary Compensation Table reflect the salary paid to each NEO during fiscal year 2014.

Bonuses

        Under the terms of Mr. Leonard's employment, Mr. Leonard is eligible to receive incentive compensation, as may be adopted and approved by the Compensation Committee from time to time. Mr. Leonard's target cash bonus award opportunity under his employment agreement is 100% of his base annual salary with a minimum threshold of 50% of his salary and a maximum of 200% of his salary, and is subject to such other terms, conditions and restrictions as may be established by the Board or the Compensation Committee. Under the terms of his employment agreement, Mr. Leonard develops and submits his personal performance metrics for review and approval of the Compensation Committee. Since the inception of Mr. Leonard's employment, the metrics for his bonus award have

14


Table of Contents

been based on annual objectives related to advancing our exploration activities and/or achieving funding from equity capital raises or participation in the Concession or stock price appreciation.

        Consistent with his agreement, in June 2013, Mr. Leonard developed a proposed set of performance metrics for 2014 aligned with the corporate goals and objectives set by the Compensation Committee in June 2013, which were subject to review and approval by the Board and/or the Compensation Committee. The Compensation Committee approved that the bonus would be determined by allocating 50% of the amount to the stock price, 25% to funding the Guinea exploration program, and 25% to diversification, with each component to be reviewed by the Committee next year with the following metrics:

            (1)   Stock Price—Mr. Leonard would receive 100% (half of the 200% target amount), or $200,000, if the closing stock price on June 30, 2014 (or, if not a trading day, the immediate preceding trading day) is two times the closing stock price on June 28, 2013, and 200%, or $400,000, if the stock price is four times. Because the stock price target was not achieved during the fiscal year, the Committee did not allocate any cash bonus for this category.

            (2)   Funding the Guinea Exploration Program—If funding approved by the Board was obtained prior to June 30, 2014 and the Corporation retained 25% or more interest in the Concession, then Mr. Leonard would be allocated 100%, or $100,000, and if such funding was obtained without any dilution of the Corporation's interest, then Mr. Leonard would be allocated 200%, or $200,000. Because this objective was not met, the Committee did not allocate any cash bonus for this category.

            (3)   Diversification—Mr. Leonard would be allocated 100%, or $100,000, if prior to June 30, 2014, the Corporation closed a new project approved by the Board that (a) did not use funds allocated to Guinea exploration, and (b) was projected to generate material cash flow from production within two years of closing, and Mr. Leonard would be allocated 200%, or $200,000, if such cash flow was projected to be obtained within one year of closing. Because this objective was not met, the Committee did not allocate any cash bonus for this category.

        Based on the above analysis, the Committee determined to pay Mr. Leonard's "threshold" bonus amount of 50% of base salary in lieu of the target amount of 100% or the maximum amount of 200%. Accordingly, Mr. Leonard received a bonus of $200,000.

        At the commencement of fiscal year 2014, all of the NEOs (and Mr. Leonard whose bonus range was set by his employment agreement), were eligible to receive an annual cash bonus within the range of 50% of that NEO's annual salary to 100% of his salary. In making its decision in June 2014 to grant cash bonuses to Messrs. Davis ($117,750), Wesson ($115,000), and Amoruso ($129,375) for fiscal year 2014, the Compensation Committee evaluated the individual performance of each of the foregoing the NEOs and, in addition, assessed the Company's recent reduction-in-force and the financial condition of the Company. The Committee approved the foregoing cash bonuses at the minimum level of 50% of each NEO's salary.

        Paul C. Reinbolt, our former Executive Vice President and Chief Financial Officer, resigned his positions with us and our subsidiaries, effective December 31, 2013. In connection with the termination of his employment, in December 2013, the Company paid him bonus of $150,000, or 50% of his accrued bonus for the fiscal year ending June 30, 2014, as required pursuant to his employment agreement.

Long-Term Incentive Grants

        In June 2014, the Compensation Committee in connection with its approval of the 2014 annual cash bonuses approved stock option grants to our NEOs as follows: Mr. Leonard (50,000), Mr. Davis (29,438), Mr. Wesson (28,750), and Mr. Amoruso (32,344).

15


Table of Contents

        Under the terms of his employment agreement, Mr. Leonard is eligible to receive stock options in an amount equal to 50% of the number of dollars of his annual cash bonus, as adjusted for the July 1, 2013 reverse stock split. The stock options will have an exercise price equal to the fair market value of our common stock on the date of grant, with one-half of these options vesting on each anniversary of the date of grant, and expiring five years after issuance. The Committee approved a grant of a 5-year option for 50,000 shares of common stock.

        In June 2014, the Compensation Committee approved option grants of 25% of the dollar amount of the cash bonuses for each of Messrs. Davis (29,438 options), Wesson (28,750 options) and Amoruso (32,344 options).

COMPENSATION TABLES

        The following tables show salaries, bonuses, incentive awards, retirement benefits and other compensation relating to fiscal years ended June 30, 2014, 2013 and 2012 for our Chief Executive Officer, Chief Financial Officer, and our other NEOs. Columns for which there was no compensation have been omitted.


SUMMARY COMPENSATION TABLE

Name & Principal Position
(a)
  Year
(b)
  Salary
($) (c)
  Bonus
($) (d)(1)
  Stock
Awards
($) (e)(2)
  Option
Awards
($) (f)(2)
  All Other
Compensation
($) (g)(3)
  Total
($) (h)
 

Ray Leonard, President and CEO

    2014     400,000     200,000         116,214         716,214  

    2013     400,000     300,000         43,660     10,018     753,678  

    2012     363,000     363,000         223,938     11,065     961,003  

Jason Davis, Vice President Finance and Treasurer

   
2014
   
235,500
   
117,750
   
   
68,422
   
   
421,672
 

    2013     231,000     173,250         25,213         429,463  

    2012     220,000     140,000         48,071         408,071  

David Wesson, Controller and Principal Accounting Officer

   
2014
   
230,000
   
115,000
   
   
71,359
   
   
416,359
 

    2013     204,000     153,000         22,265     10,220     389,485  

    2012     198,000     110,000         38,817     10,130     356,947  

Paolo Amoruso, Vice President of Legal Affairs and Secretary(4)

   
2014
   
258,750
   
159,375
         
75,176
   
   
493,301
 

    2013     242,700     182,025         35,608     10,267     470,600  

Paul Reinbolt, Former Executive Vice President and CFO(5)

   
2014
   
150,000
   
150,000
   
   
   
   
300,000
 

    2013     300,000     225,000         32,744         557,744  

    2012     275,000     193,330         1,895,386         2,363,716  

(1)
Column (d): Bonus payments made during the fiscal years ended 2014, 2013, and 2012 were made in June 2014, June 2013, and July 2012.

(2)
Columns (e) and (f): Reflects the grant date fair value, computed in accordance with FASB ASC Topic 718, for option awards granted in fiscal year 2014, 2013, and 2012. For a description of the assumptions used for purposes of determining grant date fair value, see Note 8 to the Financial Statements included in our Annual Report on Form 10-K for the year ended June 30, 2014.

(3)
Column (g): Consists of payments made for Company matches of the 401(k) plan that exceeded $10,000.

(4)
Paolo Amoruso, our Vice President and Secretary, became an NEO effective June 25, 2013. As such, the Summary Compensation Table above includes information for Mr. Amoruso only for the fiscal years ended June 30, 2013 and June 30, 2014. Column (d) includes a $30,000 retention bonus paid on June 30, 2014, pursuant to a June 30, 2014 Retention Bonus Agreement entered into with the Company. Under the Agreement, 50% of a retention bonus of $60,000 was paid on June 30, 2014, and the remaining 50% will be

16


Table of Contents

    paid to Mr. Amoruso on December 31, 2014 if he is still actively employed by the Company, and in compliance with the Company's policies and directives concerning job performance and conduct, on that date.

(5)
Paul C. Reinbolt, our former Executive Vice President and Chief Financial Officer, resigned his positions with us and our subsidiaries, effective December 31, 2013. Column (d) includes a bonus of $150,000, or 50% of his accrued bonus for the fiscal year ending June 30, 2014, paid by the Company as required pursuant to his employment agreement.

Bonuses and Stock Awards

        The following tables show cash and stock awards made to the named executives in fiscal year 2014 and their outstanding equity awards at the end of fiscal year 2014.


GRANTS OF PLAN-BASED AWARDS IN FISCAL YEAR 2014

Name
(a)
  Action
Date
(b)
  Grant Date
(3) (b)
  Threshold
($) (c)
  Target
($) (d)
  Maximum
($) (e)
  All Other
Option
Awards:
Number of
Securities
Underlying
Options
(#)(f)
  Exercise
or Base
Price of
Option
Awards
($/Share)
($) (g)
  Grant Date
Fair Value
Awards of
Stock &
Options
($) (h)
 

Ray Leonard

    6/30/2014     6/30/2014                       50,000     3.25     116,214  

Jason Davis

    6/30/2014     6/30/2014                 29,438     3.25     68,422  

David Wesson

    9/17/2013     9/17/2013                 1,500     4.91     4,536  

David Wesson

    6/30/2014     6/30/2014                 28,750     3.25     66,823  

Paolo Amoruso

    6/30/2014     6/30/2014                 32,344     3.25     75,176  

17


Table of Contents


OUTSTANDING EQUITY AWARDS AT 2014 FISCAL YEAR-END

Name
(a)
  No. of
Securities
Underlying
Unexercised
Options
Exercisable
(#)(b)(1)
  No. of
Securities
Underlying
Unexercised
Options
Unexercisable
(#)(c)(1)
  Option
Exercise
Price
($/Share)
(d)(1)
  Option
Expiration
Date
(e)
  No. of
Shares or
Units of
Stock That
Have
Not Vested
(#)(f)
  Market Value
of Shares
or Units
of Stock
That Have
Not Vested
($)(g)
 

Ray Leonard

    142,500     150,000     3.92     7/22/2014          

Ray Leonard

    30,250     15,109     6.72     6/29/2017          

Ray Leonard

    6,250     12,500     3.60     6/25/2018          

Ray Leonard

        50,000     3.25     6/30/2019              

Jason Davis

    20,125         12.88     10/09/2014          

Jason Davis

    12,500         7.20     1/7/2015          

Jason Davis

    417     208     20.16     1/30/2017          

Jason Davis

    5,833     2,917     6.72     6/29/2017          

Jason Davis

    3,609     7,219     3.60     6/25/2018          

Jason Davis

        29,438     3.25     6/30/2019          

Jason Davis

    2,500         40.24     2/15/2021          

Jason Davis

    10,000         34.40     6/30/2021          

David Wesson

    417     208     20.16     1/30/2017          

David Wesson

    4,586     2,289     6.72     6/29/2017          

David Wesson

    3,186     6,374     3.60     6/25/2018          

David Wesson

    750     750     4.91     9/17/2018          

David Wesson

        28,750     3.25     6/30/2019              

David Wesson

    11,250         10.32     4/5/2020          

David Wesson

    1,250         24.64     12/3/2020          

David Wesson

    5,625         34.40     6/30/2021          

Paolo Amoruso

    1,250         33.52     9/20/2016          

Paolo Amoruso

    417     208     20.16     1/30/2017          

Paolo Amoruso

    7,590     3,795     6.72     6/29/2017          

Paolo Amoruso

    1,250     625     6.56     11/21/2017          

Paolo Amoruso

    3,792     7,584     3.60     6/25/2018          

Paolo Amoruso

        32,344     3.25     6/30/2019              

Paolo Amoruso

    11,250         8.80     6/21/2020          

Paolo Amoruso

    1,250         24.64     12/3/2020          

Paolo Amoruso

    6,875         34.40     6/30/2021          

(1)
The share amounts and exercise prices reflected in this table have been adjusted to give effect to the July 1, 2013 reverse split.


OPTION EXERCISES AND RESTRICTED STOCK VESTING DURING FISCAL YEAR 2014

Name
(a)
  No. of
Shares
Acquired on
Exercise
(#)(1)
  Value
Realized on
Exercise
($)
  No. of
Shares
Acquired on
Vesting
(#)
  Value
Realized on
Vesting
($)
 

                 

(1)
No restricted stock for any officer or director vested, nor did any officer or director exercise options, during the fiscal year ended June 30, 2014.

18


Table of Contents

Agreements with Current Executives and Officers

        We entered into a three-year employment agreement with Ray Leonard, our current CEO, President and Director effective as of July 22, 2009, as amended, effective December 11, 2009. On September 10, 2012, effective as of July 23, 2012, we entered into an amended and restated employment agreement with Mr. Leonard. The agreement, as amended and restated, has a one-year term that is automatically extended for successive one-year periods following the end of the initial one-year term unless otherwise terminated by delivery of written notice by either party prior to May 31 of each period. The agreement provides that Mr. Leonard will serve as our President and Chief Executive Officer. Mr. Leonard's current base salary is $400,000, which is subject to annual adjustments, at the discretion of the Board, but in no event shall the Company pay Mr. Leonard a base salary less than that set forth above, or any increased base salary later in effect, without the consent of Mr. Leonard.

        In connection with our hiring of Mr. Leonard in July 2009, we granted Mr. Leonard an option to purchase 62,500 shares of our common stock (after giving effect to the reverse split) at an exercise price of $3.92 (after giving effect to the reverse split) which immediately vested. Mr. Leonard was also granted options to purchase 37,500 shares of our common stock (after giving effect to the reverse split) at an exercise price of $3.92 that vest on a monthly basis over five years. Both of these options expired on July 22, 2014, five years after their issuance.

        In connection with the commencement of Mr. Leonard's employment in 2009, a stock option award was made, with trigger events of the following three cumulative net cash to us equity capital money raising transactions:

    When $8 million cumulative is raised, the award is 26,250 stock options (after giving effect to the reverse split).

    When $20 million cumulative is raised, the award is 48,750 stock options (after giving effect to the reverse split).

    When $30 million cumulative is raised, the award is 75,000 stock options (after giving effect to the reverse split).

        All awards vest 1/36 per month over a three-year period from the trigger event. The Performance Option-Grant Awards options have a five year life, and the exercise price is $3.92. All trigger events were satisfied.

        The 2009 stock option award also provided for trigger events based on achieving the following share price thresholds, which have been adjusted to give effect to the reverse split:

$16.00/share

  11,250 stock options

$24.00/share

  26,250 stock options

$40.00/share

  75,000 stock options

$72.00/share

  150,000 stock options

        All awards vest 1/36 per month over a three-year period from the trigger event. These Performance Option-Grant Awards options have a five-year life, and the exercise price is $3.92 (after giving effect to the reverse split). For awards related to the $16.00 and $24.00 share price (after giving effect to the reverse split), the stock option is earned if the closing price of the shares trade at or above the target price for 15 consecutive trading days. For awards related to the $40.00 and $72.00 share price (after giving effect to the reverse split), the stock option is earned if the closing price of the shares trade at or above the target price for 5 consecutive trading days. All trigger events were satisfied, except for the $72.00 share price (after giving effect to the reverse split).

19


Table of Contents

        As part of the annual review of Mr. Leonard's performance, on June 30, 2014, we granted Mr. Leonard five-year options to purchase 50,000 shares of our common stock (as adjusted to give effect to the reverse split) at $3.25 per share based on the market value on the stock on the date of grant. The options vest in equal amounts over a two-year period.

        Beginning with the effective date of the amended employment agreement, Mr. Leonard will participate in any incentive compensation plan ("ICP") applicable to Mr. Leonard's position, as may be adopted by us from time to time and in accordance with the terms of such plan(s). Mr. Leonard's cash target award opportunity under the ICP will be 100% of his base salary with a threshold of 50% and a 200% maximum, and shall be subject to such other terms, conditions and restrictions as may be established by the Board or the Compensation Committee. He also is entitled to receive stock options in an amount equal to 50% of the number of dollars of the cash award, as adjusted for the July 1, 2013 reverse stock split. The stock options will have an exercise price equal to the fair market value of our common stock on the date of grant, with one-third of these options vesting on each anniversary of the date of grant, and expiring five years after issuance. Annually, Mr. Leonard will develop a proposed set of current year performance metrics that are subject to review and approval by the Board and/or the Compensation Committee. Since the inception of Mr. Leonard's employment, the metrics for his bonus award have been based on annual objectives related to advancing our exploration activities and/or achieving funding from equity capital raises or participation in the Concession or stock price appreciation.

        Finally, Mr. Leonard will receive certain standard benefits, including reimbursement in accordance with our standard policies and procedures of business and business-related business expenses and dues and fees to industry and professional organizations, four weeks of paid vacation each calendar year, and participation by Mr. Leonard and his spouse and dependents in all benefits, plans and programs available to our executive employees.

        The Employment Agreement with Mr. Leonard may be earlier terminated by us in the event of his death or inability to perform, or for cause, including material breach of his duties involving fraud. Mr. Leonard may terminate the Employment Agreement for good reason, including a material reduction in his reporting responsibilities or a change of more than 75 miles in the location of his principal place of employment. Either we or Mr. Leonard may terminate the Employment Agreement without cause or without good reason. If we terminate Mr. Leonard without cause, or if Mr. Leonard terminates for good reason, or upon expiration of the employment term due to our notice to terminate, then Mr. Leonard will be entitled to receive one year's base salary, his bonus award at the target level for the performance period in effect on the employment termination date, and full vesting of all stock option and restricted stock awards held by him with a twelve month period to exercise (or the expiration of the award term, if that occurs sooner).

Director Compensation for Fiscal Year Ended June 30, 2014

        The following table sets forth compensation amounts for our Independent Directors for the fiscal year ended June 30, 2014.

20


Table of Contents


DIRECTOR COMPENSATION

Name
  Fees Earned
or Paid
in Cash
($)
  Stock
Awards
($)
  Option
Awards
($)(1)
  All Other
Compensation
($)
  Total
($)
 

Ray Leonard(2)

                     

Robert A. Solberg

    84,000         35,621 (3)       119,621  

William O. Strange

    76,000         35,621 (4)       111,621  

Herman Cohen

    66,000         35,621 (5)       101,621  

Lord David Owen

    70,000         35,621 (6)       105,621  

Fred Zeidman

    76,000         35,621 (7)       111,621  

Ian Norbury

    72,000         35,621 (8)       107,621  

(1)
The share amounts reflected in this table have been adjusted to give effect to the reverse split.

(2)
We do not provide additional compensation to employees who also serve as directors for their service on the Board of Directors. All compensation paid to Mr. Leonard is reflected above in the Summary Compensation Table.

(3)
During the year ended June 30, 2014, Mr. Solberg received five year options to purchase 15,000 shares, with 50% vesting on June 30, 2015 and 50% vesting on June 30, 2016.

(4)
During the year ended June 30, 2014, Mr. Strange received five year options to purchase 15,000 shares, with 50% vesting on June 30, 2015 and 50% vesting on June 30, 2016.

(5)
During the year ended June 30, 2014, Mr. Cohen received five year options to purchase 15,000 shares, with 50% vesting on June 30, 2015 and 50% vesting on June 30, 2016.

(6)
During the year ended June 30, 2014, Lord Owen received five year options to purchase 15,000 shares, with 50% vesting on June 30, 2015 and 50% vesting on June 30, 2016. Lord Owen resigned as a director on September 16, 2014.

(7)
During the year ended June 30, 2014, Mr. Zeidman received five year options to purchase 15,000 shares, with 50% vesting on June 30, 2015 and 50% vesting on June 30, 2016.

(8)
During the year ended June 30, 2014, Mr. Norbury received five year options to purchase 15,000 shares, with 50% vesting on June 30, 2015 and 50% vesting on June 30, 2016.

Director Compensation Arrangements

        The compensation program for our independent directors consists of the following:

    Cash compensation consisting of quarterly payments, as applicable, of: (i) $11,000 for services as a director, (ii) $5,000 for service as the chairman of the Audit Committee and Government Relations Committee, (iii) $2,500 for service as a member of the Audit Committee or Government Relations Committee, (iv) $1,500 for service as a member of the Compensation Committee, Nominating and Corporate Governance Committee and Technical Committee, and (v) $3,000 for service as the chairman of the Compensation Committee, Nominating and Corporate Governance Committee and Technical Committee.

    An annual grant, pursuant to our 2010 Equity Incentive Plan, of options to purchase shares of our common stock. The options are to be granted on or about July 1st of each year, have an exercise price equal to the then current closing price of our common stock, vest 50% on the first anniversary of the grant date and vest the remaining 50% on the second anniversary of the grant date. The options have a 5 year term.

21


Table of Contents

Director Option Grants

        The Board made grants of options to our directors on June 30, 2014 for the fiscal year ended June 30, 2015, as reflected in the table below. The grants were made pursuant to our 2010 Equity Incentive Plan. The options granted on June 30, 2014 have an exercise price of $3.25 per share, which was the closing price of our common stock on June 30, 2014, have a term for five years from the date of grant, and vest 50% on June 30, 2015 and 50% on June 30, 2016. The following table sets forth the number of shares of our common stock underlying the options granted to each of our independent directors during the fiscal year 2014:

Name of Director
  Shares of Common
Stock Underlying
Options Granted for
Fiscal Year Ending
June 30, 2014
 

Robert A. Solberg

    15,000  

William O. Strange

    15,000  

Fred Zeidman

    15,000  

Herman Cohen

    15,000  

Lord David Owen

    15,000  

Ian Norbury

    15,000  

Compensation Committee Interlocks and Insider Participation

        The Compensation Committee consists of Messrs. Cohen, Solberg, Strange and Zeidman, all of whom are considered to be independent. None of these individuals is or has been an officer or employee of Hyperdynamics during the fiscal year ended June 30, 2014 or as of the date of this proxy statement, or is serving or has served as a member of the compensation committee of another entity that has an executive officer serving on the Compensation Committee. No executive officer of Hyperdynamics served as a director of another entity that had an executive officer serving on the Compensation Committee. Finally, no executive officer of Hyperdynamics served as a member of the compensation committee of another entity that had an executive officer serving as a director of the Company.

Compensation Committee Report

        The Compensation Committee, consisting of Messrs. Cohen, Solberg, Strange and Zeidman, is responsible for establishing and administering the executive compensation programs of Hyperdynamics. The Compensation Committee of Hyperdynamics has reviewed and discussed the Compensation Discussion and Analysis required by Item 402(b) of Regulation S-K with management and, based on

22


Table of Contents

such review and discussions, the Compensation Committee recommended to the Board that the Compensation Discussion and Analysis be included in the Annual Report.

THE COMPENSATION COMMITTEE

 

 

/s/ Robert A. Solberg


 

 

 

 

/s/ Herman Cohen


 

 

 

 

/s/ William O. Strange


 

 

 

 

/s/ Fred Zeidman


 

 

Item 12.    Security Ownership of Certain Beneficial Owners and Management and Related Stockholder Matters.

Equity Compensation Plan Information

        The following table gives aggregate information under all equity compensation plans of Hyperdynamics as of June 30, 2014.(1)


Equity Compensation Plan Information

Plan Category
  Number of Securities
to be Issued Upon
Exercise of
Outstanding Options,
Warrants, and Rights(1)
  Weighted-Average
Exercise Price of
Outstanding Options,
Warrants and Rights(1)
  Number of Securities
Remaining Available
for Future Issuance
Under Equity
Compensation Plans
(Excluding Securities
Reflected in Column (A)(1)
 
 
  A
  B
  C
 

Equity compensation plans approved by security holders

    1,441,732   $ 8.76     231,324  

Equity compensation plans not approved by security holders

    N/A     N/A     N/A  
               

Total

    1,441,732   $ 8.76     231,324  
               
               

(1)
All numbers in the table above reflect the impact of our July 1, 2013 reverse stock split.

        The Stock and Stock Option Plan (the "1997 Plan") of Hyperdynamics was adopted May 7, 1997 and amended on December 3, 2001, on January 21, 2005, and on February 20, 2008. The total number of shares authorized under the Plan, as amended, was 1,750,000, after giving effect to our recent reverse stock split. The Board terminated the 1997 Plan effective upon stockholder approval of the 2010 Equity Incentive Plan (the "2010 Plan").

        Our 2008 Restricted Stock Award Plan (the "2008 Plan") was adopted on February 20, 2008. The total number of shares authorized under the 2008 Plan was 375,000, after giving effect to our recent reverse stock split. The Board terminated the 2008 Plan effective upon stockholder approval of the 2010 Plan.

23


Table of Contents

        On February 18, 2010, at our annual meeting of stockholders, the stockholders approved the 2010 Plan. On February 17, 2012 the 2010 Plan was amended to increase issuable shares from 625,000 to 1,250,000, in each case after giving effect to our July 1, 2013 reverse stock split.

        The 2010 Plan provides for the grants of shares of common stock, restricted stock units or incentive stock options and/or nonqualified stock options to purchase our common stock to selected employees, directors, officers, agents, consultants, attorneys, vendors, and advisors. Shares of common stock, options, or restricted stock can only be granted under the Plan within 10 years from the effective date of February 18, 2010. A maximum of 1,250,000 shares, after giving effect to our July 1, 2013 reverse stock split, are issuable under the 2010 Plan.

        The purpose of the Plan is to further our interest, and the interest of our subsidiaries and our stockholders by providing incentives in the form of stock or stock options to key employees, consultants, directors, and vendors who contribute materially to our success and profitability. We believe that our future success will depend in part on our continued ability to attract and retain highly qualified personnel as employees, independent consultants, and directors. The issuance of stock and grants of options will recognize and reward outstanding individual performances and contributions and will give such persons a proprietary interest in us, thus enhancing their personal interest in our continued success and progress. We pay wages, salaries, and consulting rates that we believe are competitive. We use the 2010 Plan to augment our compensation packages.

        The following table provides a reconciliation of the securities remaining available for issuance as of June 30, 2014 under the 2010 Plan:

 
  2010 Plan(1)  

Shares available for issuance, June 30, 2013

    345,906  

Increase in shares available for issuance

     

Stock options granted

    (372,086 )

Restricted stock granted

    (21,030 )

Previously issued options cancelled or expired

    278,534  
       

Shares available for issuance, June 30, 2014

    231,324  
       
       

(1)
All numbers in the table above reflect the impact of our July 1, 2013 reverse stock split.

Security ownership of certain beneficial owners and management

        The following table sets forth certain information as of October 22, 2014 with respect to the beneficial ownership of shares of common stock by (1) each person known to us that owns beneficially more than 5% of the outstanding shares of common stock, (2) each of our directors, (3) each of our executive officers, and (4) all of our executive officers and directors as a group. As of October 22, 2014, we had 21,046,591 shares of common stock outstanding. Beneficial ownership is determined in accordance with Rule 13d-3 under the Securities Exchange Act. In computing the number of shares beneficially owned by a person or group and the percentage ownership of that person or group, shares of our common stock subject to options currently exercisable or exercisable within 60 days after October 22, 2014 are deemed outstanding, but are not deemed outstanding for purposes of computing

24


Table of Contents

the percentage ownership of any other person. The address of each director & officer named in the below table is c/o Hyperdynamics Corporation, 12012 Wickchester Lane, Suite 475 Houston, TX 77079.

Name of Beneficial Owner
  Number of Shares of
Common Stock
Beneficially Owned(1)
  Percent of
Class
 

BlackRock, Inc. 

    2,568,190 (2)   12.2  

Ray Leonard

    336,360 (3)   1.6  

Robert A. Solberg

    73,612 (4)   *  

Herman Cohen

    27,625 (5)   *  

Fred Zeidman

    30,875 (6)   *  

William O. Strange

    26,625 (7)   *  

Ian Norbury

    6,750 (8)   *  

Jason Davis

    40,484 (9)   *  

David Wesson

    33,001 (10)   *  

Paolo Amoruso

    39,924 (11)   *  

Directors and Executive Officers as a group (10 persons)

    615,255     2.9  

*
Less than 1%

(1)
The share amounts and exercise prices reflected in this table have been adjusted to give effect to the reverse split.

(2)
Based on reported ownership as follows for the period ended June 30, 2014: (1) BlackRock Investment Management (UK) Ltd., 1,937,576 shares; (2) BlackRock Fund Advisors, 621,102 shares; (3) BlackRock Advisors LLC, 9,512 shares. The address of BlackRock, Inc. is 55 East 52nd Street, New York, NY 10055.

(3)
This amount includes: 157,375 shares of common stock and options to purchase 178,985 shares of common stock.

(4)
This amount includes: 48,862 shares of common stock and options to purchase 24,750 shares of common stock.

(5)
This amount includes: 7,625 shares of common stock and options to purchase 20,000 shares of common stock.

(6)
This amount includes: 1,375 shares of common stock and options to purchase 29,500* shares of common stock.

(7)
This amount includes: 4,125 shares of common stock and options to purchase 22,500 shares of common stock.

(8)
This amount includes: 6,750 shares of common stock.

(9)
This amount includes: 5,625 shares of common stock and options to purchase 34,859 shares of common stock.

(10)
This amount includes: 5,938 shares of common stock and options to purchase 27,063 shares of common stock. This amount does not include 9,265 unvested restricted shares.

(11)
This amount includes: 6,250 shares of common stock and options to purchase 33,674 shares of common stock. This amount does not include 7,353 unvested restricted shares.

*
This amount assumes that options exercisable at $0.88 per share until December 8, 2014 will not be exercised.

25


Table of Contents

Item 13.    Certain Relationships and Related Transactions, and Director Independence.

Certain Transactions, Corporate Governance

Conflicts of Interest

        We have a conflict of interest policy governing transactions involving related parties. In accordance with the policy, transactions involving related parties must be pre-approved by the Audit Committee, which is comprised of Independent Directors.

        We did not enter into any transactions, excluding employment relationships, with related parties since July 1, 2013, the beginning of the last fiscal year.

Corporate Governance Guidelines

        We have adopted a set of Corporate Governance Guidelines that provide the framework for the governance of the Company and reflect the Board of Directors' belief that sound corporate governance policies and practices provide an essential foundation for the Board in fulfilling its oversight responsibilities. Our Corporate Governance Guidelines are available at the Company's website at www.hyperdynamics.com.

Director Independence

        Our common stock is listed on the NYSE. We use SEC Rule 10A-3 and the NYSE definition of Independent Director in determining whether a director is independent in the capacity of director and in the capacity as a member of a Board committee. In determining director independence, we have not relied on any exemptions from any rule's definition of independence.

        Directors serving on our Audit Committee must also comply with additional NYSE requirements as follows:

    (a)
    The director must not have participated in the preparation of our financial statements or any current subsidiary at any time during the past three years; and

    (b)
    The director is able to read and understand fundamental financial statements, including our balance sheet, income statement, and cash flow statement.

        We currently have six directors, five of whom are Independent Directors. The Board has determined that the following Directors are independent under SEC Rule 10A-3 and the NYSE listing standards because they have no relationship with the Company (other than being a Director and stockholder of the Company): Robert A. Solberg, William O. Strange, Fred Zeidman, Herman Cohen, and Ian Norbury.

26


Table of Contents


Item 14.    Principal Accounting Fees and Services

Audit, Audit-related and Other Fees

        Aggregate fees for professional services rendered to the Company by Deloitte & Touche LLP and Hein & Associates LLP for the years ended June 30, 2014 and 2013 were as follows:

 
  Years ended June 30,  
 
  2014   2013  

Audit Fees(1)

  $ 330,523   $ 544,645  

Audit-related fees(2)

    49,756     9,261  

All other fees

         
           

Total

  $ 380,279   $ 553,906  
           
           

(1)
Fiscal 2014 audit fees were billed to us by our current Certifying Accountant: Hein & Associates LLP, for professional services related to their audit of our annual financial statements in our Form 10K and Sarbanes-Oxley 404 attest services. Fiscal 2014 and 2013 audit fees were billed to us by our predecessor Certifying Accountant: Deloitte & Touche LLP, for professional services related to their audit of our annual financial statements in our Form 10K and Sarbanes-Oxley 404 attest services (Fiscal 2013 only) and reviews of our unaudited quarterly financial statements included in our Form 10-Qs (both Fiscal 2014 and 2013).

(2)
Fiscal 2014 and 2013 audit related fees include $49,756 and $9,261, respectively billed to us by Deloitte and Touche LLP for professional services rendered for assurance and related services that were reasonably related to the performance of audit or review of the Company's financial statements.

Audit Committee Pre-Approval

        Our Audit Committee Charter provides that either (i) the Audit Committee shall pre-approve all auditing and non-auditing services of the independent auditor, subject to de minimis exceptions for other than audit, review or attest services that are approved by the Audit Committee prior to completion of the audit; or (ii) the engagement of the independent auditor be entered into pursuant to pre-approved policies and procedures established by the Audit Committee, provided that the policies and procedures are detailed as to the particular services and the Audit Committee is informed of each service. The Audit Committee pre-approved 100% of Hein & Associates LLP and Deloitte & Touche LLP fees, respectively, for audit services in fiscal years 2013 and 2014. Except as indicated above, there were no fees other than audit fees for years 2013 and 2014, and the auditors engaged performed all the services described above with their full time permanent employees.

27


Table of Contents


Part IV

Item 15.    Exhibits, Financial Statement Schedules

(A)

Exhibit
Number
  Description
  3.1.1   Certificate of Incorporation(1)
        
  3.1.2   Certificate of Amendment of Certificate of Incorporation, dated January 21, 1997(1)
        
  3.1.3   Certificate of Amendment of Certificate of Incorporation, dated September 20, 1999(1)
        
  3.1.4   Certificate of Amendment of Certificate of Incorporation, dated December 22, 2003(1)
        
  3.1.5   Certificate of Amendment of Certificate of Incorporation, dated March 11, 2011(2)
        
  3.1.6   Certificate of Amendment of Certificate of Incorporation, dated June 28, 2013(18)
        
  3.1.7   Series B Certificate of Designation(4)
        
  3.2   Amended and Restated By-laws(15)
        
  4.1   Form of Common Stock Certificate(3)
        
  4.2   Form of Common Stock Purchase Warrant issued to investors on February 2, 2012(17)
        
  10.1   Hydrocarbon Production Sharing Contract (PSA) between SCS Corporation and the Republic of Guinea, dated September 22, 2006(5)
        
  10.2   Amendment No. 1 to the Hydrocarbons Production Sharing Contract between SCS Corporation and the Republic of Guinea, dated March 25, 2010(8)
        
  10.3 * Amended and Restated Employment Agreement between Hyperdynamics and Ray Leonard, effective as of July 23, 2012(6)
        
  10.4   Sale and Purchase Agreement between Hyperdynamics Corporation and Dana Petroleum (E&P) Limited, effective as of December 4, 2009(9)
        
  10.5   Operating Agreement between SCS Corporation and Dana Petroleum (E&P) Limited, dated January 28, 2010(13)
        
  10.6 * 2010 Equity Incentive Plan as amended(11)
        
  10.7 * Form of Incentive Stock Option Agreement(7)
        
  10.8 * Form of Non-Qualified Stock Option Agreement(7)
        
  10.9 * Form of Restricted Stock Agreement(7)
        
  10.10   Contract Number: AGR/C105/10 between SCS Corporation and AGR Peak Well Management Limited for Provision of Well Construction Management Services, including LOGIC General Conditions as Appendix I(10)
        
  10.11   Agreement for the Supply of Marine Seismic Data Application and Processing Services, dated September 20, 2011 between SCS Corporation and CGG Veritas Services SA(16)
        
  10.12   Form of Securities Purchase Agreement, dated January 30, 2012, between Hyperdynamics Corporation and investors in the offering(17)
        
  10.13   Placement Agency Agreement, dated January 30, 2012, by and between Hyperdynamics Corporation and Rodman & Renshaw, LLC(17)
 
   

28


Table of Contents

Exhibit
Number
  Description
  10.14   Purchase and Sale Agreement between SCS Corporation Ltd. and Tullow Guinea Ltd., dated November 20, 2012.(12)
        
  10.15   Joint Operating Agreement Novation and Amendment Agreement relating to the Operating Agreement for the Hydrocarbon Production Sharing Contract, offshore Guinea, between SCS Corporation Ltd., Dana Petroleum E&P Limited, and Tullow Guinea Ltd. dated December 31, 2012.(14)
        
  10.16   Parent Company Guarantee between Tullow Oil plc and SCS Corporation Ltd., dated December 31, 2012(14)
        
  10.17   Retention Bonus Agreement between Hyperdynamics and Paolo Amoruso, dated June 30, 2014(19)
        
  10.18   Settlement Deed between Hyperdynamics Corporation, SCS Corporation Ltd., AGR Well Management Ltd, and Jasper Drilling Private Ltd dated May 16, 2014.(20)
        
  14.1   Code of Ethics(1)
        
  21.1   Subsidiaries of the Registrant(20)
        
  31.1 ** Certification of Chief Executive Officer of Hyperdynamics Corporation required by Rule 13a-14(a) of the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
        
  31.2 ** Certification of Chief Financial Officer of Hyperdynamics Corporation required by Rule 13a-14(a) of the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
        
  32.1   Certification of Chief Executive Officer of Hyperdynamics Corporation pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 and Section 1350 of Chapter 63 of Title 18 of the United States Code (18 U.S.C. 1350)(20)
        
  32.2   Certification of Principal Financial Officer of Hyperdynamics Corporation pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 and Section 1350 of Chapter 63 of Title 18 of the United States Code (18 U.S.C. 1350)(20)

*
Management contracts or compensatory plans or arrangements.

**
Filed herewith.

(1)
Incorporated by reference to Form 10-K filed September 11, 2013.

(2)
Incorporated by reference to Schedule 14A filed January 11, 2011 and filed herewith.

(3)
Incorporated by reference to Form S-1 filed January 12, 2006, as amended.

(4)
Incorporated by reference to Form 8-K filed June 15, 2001.

(5)
Incorporated by reference to Form 8-K filed September 28, 2006.

(6)
Incorporated by reference to Form 10-K filed on September 13, 2012.

(7)
Incorporated by reference to Form S-8 filed June 14, 2010.

(8)
Incorporated by reference to Form 8-K, dated March 31, 2010.

(9)
Incorporated by reference to Form 8-K, filed December 7, 2009.

(10)
Incorporated by reference to Form 8-K filed December 6, 2010.

29


Table of Contents

(11)
Incorporated by reference to Form 8-K filed November 6, 2012.

(12)
Incorporated by reference to Form 8-K filed November 21, 2012.

(13)
Incorporated by reference to Form 8-K, dated January 29, 2010.

(14)
Incorporated by reference to Form 8-K filed January 7, 2013.

(15)
Incorporated by reference to Form 8-K filed on December 28, 2011.

(16)
Incorporated by reference to Form 8-K filed on September 23, 2011

(17)
Incorporated by reference to Form 8-K filed on February 1, 2012.

(18)
Incorporated by reference to Form 8-K filed on June 28, 2013.

(19)
Incorporated by reference to Form 8-K filed on July 1, 2014.

(20)
Incorporated by reference to Form 10-K filed on September 12, 2014.

30


Table of Contents


SIGNATURES

        Pursuant to the requirements of Section 13 or 15(d) of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned, thereunto duly authorized.

    HYPERDYNAMICS CORPORATION

October 24, 2014

 

By:

 

/s/ RAY LEONARD

Ray Leonard
President, CEO and Director

31


Table of Contents


Exhibit Index

Exhibit Number   Description
  3.1.1   Certificate of Incorporation(1)
        
  3.1.2   Certificate of Amendment of Certificate of Incorporation, dated January 21, 1997(1)
        
  3.1.3   Certificate of Amendment of Certificate of Incorporation, dated September 20, 1999(1)
        
  3.1.4   Certificate of Amendment of Certificate of Incorporation, dated December 22, 2003(1)
        
  3.1.5   Certificate of Amendment of Certificate of Incorporation, dated March 11, 2011(2)
        
  3.1.6   Certificate of Amendment of Certificate of Incorporation, dated June 28, 2013(18)
        
  3.1.7   Series B Certificate of Designation(4)
        
  3.2   Amended and Restated By-laws(15)
        
  4.1   Form of Common Stock Certificate(3)
        
  4.2   Form of Common Stock Purchase Warrant issued to investors on February 2, 2012(17)
        
  10.1   Hydrocarbon Production Sharing Contract (PSA) between SCS Corporation and the Republic of Guinea, dated September 22, 2006(5)
        
  10.2   Amendment No. 1 to the Hydrocarbons Production Sharing Contract between SCS Corporation and the Republic of Guinea, dated March 25, 2010(8)
        
  10.3 * Amended and Restated Employment Agreement between Hyperdynamics and Ray Leonard, effective as of July 23, 2012(6)
        
  10.4   Sale and Purchase Agreement between Hyperdynamics Corporation and Dana Petroleum (E&P) Limited, effective as of December 4, 2009(9)
        
  10.5   Operating Agreement between SCS Corporation and Dana Petroleum (E&P) Limited, dated January 28, 2010(13)
        
  10.6 * 2010 Equity Incentive Plan as amended(11)
        
  10.7 * Form of Incentive Stock Option Agreement(7)
        
  10.8 * Form of Non-Qualified Stock Option Agreement(7)
        
  10.9 * Form of Restricted Stock Agreement(7)
        
  10.10   Contract Number: AGR/C105/10 between SCS Corporation and AGR Peak Well Management Limited for Provision of Well Construction Management Services, including LOGIC General Conditions as Appendix I(10)
        
  10.11   Agreement for the Supply of Marine Seismic Data Application and Processing Services, dated September 20, 2011 between SCS Corporation and CGG Veritas Services SA(16)
        
  10.12   Form of Securities Purchase Agreement, dated January 30, 2012, between Hyperdynamics Corporation and investors in the offering(17)
        
  10.13   Placement Agency Agreement, dated January 30, 2012, by and between Hyperdynamics Corporation and Rodman & Renshaw, LLC(17)
        
  10.14   Purchase and Sale Agreement between SCS Corporation Ltd. and Tullow Guinea Ltd., dated November 20, 2012.(12)
 
   

Table of Contents

Exhibit Number   Description
  10.15   Joint Operating Agreement Novation and Amendment Agreement relating to the Operating Agreement for the Hydrocarbon Production Sharing Contract, offshore Guinea, between SCS Corporation Ltd., Dana Petroleum E&P Limited, and Tullow Guinea Ltd. dated December 31, 2012.(14)
        
  10.16   Parent Company Guarantee between Tullow Oil plc and SCS Corporation Ltd., dated December 31, 2012(14)
        
  10.17   Retention Bonus Agreement between Hyperdynamics and Paolo Amoruso, dated June 30, 2014(19)
        
  10.18   Settlement Deed between Hyperdynamics Corporation, SCS Corporation Ltd., AGR Well Management Ltd, and Jasper Drilling Private Ltd dated May 16, 2014.
        
  14.1   Code of Ethics(1)
        
  21.1   Subsidiaries of the Registrant(20)
        
  31.1 ** Certification of Chief Executive Officer of Hyperdynamics Corporation required by Rule 13a-14(a) of the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
        
  31.2 ** Certification of Chief Financial Officer of Hyperdynamics Corporation required by Rule 13a-14(a) of the Securities Exchange Act of 1934, as adopted pursuant to Section 302 of the Sarbanes-Oxley Act of 2002
        
  32.1   Certification of Chief Executive Officer of Hyperdynamics Corporation pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 and Section 1350 of Chapter 63 of Title 18 of the United States Code (18 U.S.C. 1350)(20)
        
  32.2   Certification of Principal Financial Officer of Hyperdynamics Corporation pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 and Section 1350 of Chapter 63 of Title 18 of the United States Code (18 U.S.C. 1350)(20)

*
Management contracts or compensatory plans or arrangements.

**
Filed herewith.

(1)
Incorporated by reference to Form 10-K filed September 11, 2013.

(2)
Incorporated by reference to Schedule 14A filed January 11, 2011 and filed herewith.

(3)
Incorporated by reference to Form S-1 filed January 12, 2006, as amended.

(4)
Incorporated by reference to Form 8-K filed June 15, 2001.

(5)
Incorporated by reference to Form 8-K filed September 28, 2006.

(6)
Incorporated by reference to Form 10-K filed on September 13, 2012.

(7)
Incorporated by reference to Form S-8 filed June 14, 2010.

(8)
Incorporated by reference to Form 8-K, dated March 31, 2010.

(9)
Incorporated by reference to Form 8-K, filed December 7, 2009.

(10)
Incorporated by reference to Form 8-K filed December 6, 2010.

(11)
Incorporated by reference to Form 8-K filed November 6, 2012.

(12)
Incorporated by reference to Form 8-K filed November 21, 2012.

(13)
Incorporated by reference to Form 8-K, dated January 29, 2010.

Table of Contents

(14)
Incorporated by reference to Form 8-K filed January 7, 2013.

(15)
Incorporated by reference to Form 8-K filed on December 28, 2011.

(16)
Incorporated by reference to Form 8-K filed on September 23, 2011

(17)
Incorporated by reference to Form 8-K filed on February 1, 2012.

(18)
Incorporated by reference to Form 8-K filed on June 28, 2013.

(19)
Incorporated by reference to Form 8-K filed on July 1, 2014.

(20)
Incorporated by reference to Form 10-K filed on September 12, 2014.





QuickLinks -- Click here to rapidly navigate through this document


EXHIBIT 31.1

CERTIFICATION PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002

I, Ray Leonard, certify that:

        1.     I have reviewed this 10-K/A of Hyperdynamics Corporation;

        2.     Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;

        3.     Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;

        4.     The registrant's other certifying officer(s) and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:

            (a)   Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;

            (b)   Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;

            (c)   Evaluated the effectiveness of the registrant's disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and

            (d)   Disclosed in this report any change in the registrant's internal control over financial reporting that occurred during the registrant's most recent fiscal quarter (the registrant's fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant's internal control over financial reporting; and

        5.     The registrant's other certifying officer(s) and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant's auditors and the audit committee of the registrant's board of directors (or persons performing the equivalent functions):

            (a)   All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant's ability to record, process, summarize and report financial information; and

            (b)   Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant's internal control over financial reporting.

Date: October 24, 2014

By:   /s/ RAY LEONARD

Ray Leonard
Chief Executive Officer
   



QuickLinks

CERTIFICATION PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002



QuickLinks -- Click here to rapidly navigate through this document


EXHIBIT 31.2

CERTIFICATION PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002

I, David Wesson, certify that:

        1.     I have reviewed this 10-K/A of Hyperdynamics Corporation;

        2.     Based on my knowledge, this report does not contain any untrue statement of a material fact or omit to state a material fact necessary to make the statements made, in light of the circumstances under which such statements were made, not misleading with respect to the period covered by this report;

        3.     Based on my knowledge, the financial statements, and other financial information included in this report, fairly present in all material respects the financial condition, results of operations and cash flows of the registrant as of, and for, the periods presented in this report;

        4.     The registrant's other certifying officer(s) and I are responsible for establishing and maintaining disclosure controls and procedures (as defined in Exchange Act Rules 13a-15(e) and 15d-15(e)) and internal control over financial reporting (as defined in Exchange Act Rules 13a-15(f) and 15d-15(f)) for the registrant and have:

            (a)   Designed such disclosure controls and procedures, or caused such disclosure controls and procedures to be designed under our supervision, to ensure that material information relating to the registrant, including its consolidated subsidiaries, is made known to us by others within those entities, particularly during the period in which this report is being prepared;

            (b)   Designed such internal control over financial reporting, or caused such internal control over financial reporting to be designed under our supervision, to provide reasonable assurance regarding the reliability of financial reporting and the preparation of financial statements for external purposes in accordance with generally accepted accounting principles;

            (c)   Evaluated the effectiveness of the registrant's disclosure controls and procedures and presented in this report our conclusions about the effectiveness of the disclosure controls and procedures, as of the end of the period covered by this report based on such evaluation; and

            (d)   Disclosed in this report any change in the registrant's internal control over financial reporting that occurred during the registrant's most recent fiscal quarter (the registrant's fourth fiscal quarter in the case of an annual report) that has materially affected, or is reasonably likely to materially affect, the registrant's internal control over financial reporting; and

        5.     The registrant's other certifying officer(s) and I have disclosed, based on our most recent evaluation of internal control over financial reporting, to the registrant's auditors and the audit committee of the registrant's board of directors (or persons performing the equivalent functions):

            (a)   All significant deficiencies and material weaknesses in the design or operation of internal control over financial reporting which are reasonably likely to adversely affect the registrant's ability to record, process, summarize and report financial information; and

            (b)   Any fraud, whether or not material, that involves management or other employees who have a significant role in the registrant's internal control over financial reporting.

Date: October 24, 2014

By:   /s/ DAVID WESSON

David Wesson
Chief Financial Officer
   



QuickLinks

CERTIFICATION PURSUANT TO SECTION 302 OF THE SARBANES-OXLEY ACT OF 2002