common stock, sole dispositive power as to 14,491,914 shares of common stock and shared dispositive power as to 171,361 shares of common stock. The principal business address of The Vanguard Group is 100 Vanguard Blvd., Malvern, PA 19355.
(4)
Based solely upon information contained in the Amendment No. 3 to Schedule 13G filed by Kayne Anderson Rudnick Investment Management LLC (“Kayne Anderson”) with the SEC on February 14, 2023, wherein Kayne Anderson reported sole voting power as to 8,666,552 shares of common stock, sole dispositive power as to 10,178,120 shares of common stock and shared voting power and shared dispositive power as to 3,227,072 shares of common stock. The principal business address of Kayne Anderson is 2000 Avenue of the Stars, Suite 1110, Los Angeles, CA 90067.
(5)
Based solely upon information contained in the Schedule 13G filed by American Century Investment Management, Inc., American Century Companies, Inc. and Stowers Institute for Medical Research (collectively, the “American Century Entities”) with the SEC on February 8, 2023, wherein each of the American Century Entities reported sole voting power as to 7,825,682 shares of common stock and sole dispositive power as to 8,655,051 shares of common stock. The principal business address of the American Century Entities is 4500 Main Street, 9th Floor, Kansas City, Missouri 64111.
(6)
Based solely upon information contained in the Amendment No. 1 to Schedule 13G filed by Manulife Financial Corporation (“MFC”) and MFC’s indirect, wholly owned subsidiaries, Manulife Investment Management Limited (“MIML”) and Manulife Investment Management (US) LLC (“MIMUS”), with the SEC on February 14, 2023, wherein MFC reported no shares of common stock beneficially owned, MIML reported sole voting and sole dispositive power as to 3,953 shares of common stock and MIMUS reported sole voting power and sole dispositive power as to 7,442,634 shares of common stock. The principal business address of MFC and MIML is 200 Bloor Street East, Toronto, Ontario, Canada, M4W IE5, and the principal business address of MIMUS is 197 Clarendon Street, Boston, MA 02116.
(7)
For Messrs. Harrison, Arizumi, Dods, Mesick and Mizumoto and for all directors and executive officers as a group, the amounts shown include 6,161, 999 (including 131 shares deemed to be beneficially owned by Mr. Arizumi’s wife), 735, 1,578, 1,026 and 11,098 shares, respectively, underlying restricted stock unit awards that vested on February 12, 2023 (February 24, 2023 in the case of Mr. Harrison), which shares must be delivered to the award recipients within 30 days of the vesting date. Such amounts are reported net of shares such individuals elected to have withheld to satisfy tax obligations. For Messrs. Harrison, Arizumi, Dods, Mesick and Mizumoto and for all directors and executive officers as a group, the amounts shown include 6,323, 990 (including 121 shares deemed to be beneficially owned by Mr. Arizumi’s wife), 2,054, 1,580, 1,027 and 12,771 shares, respectively, underlying restricted stock unit awards that vested on February 23, 2023, which shares must be delivered to the award recipients within 30 days of the vesting date. Such amounts are reported net of shares such individuals elected to have withheld to satisfy tax obligations. For Messrs. Harrison, Arizumi, Dods, Mesick and Mizumoto and for all directors and executive officers as a group, the amounts shown include 8,699, 1,196, 888, 2,174, 1,413 and 14,873 restricted shares, respectively, awarded on February 26, 2020, all of which restricted shares vested on February 26, 2023 and must be delivered to the award recipients within 30 days of the vesting date. Such amounts are reported net of shares such individuals elected to have withheld to satisfy tax obligations. For Mr. Arizumi and for all directors and executive officers as a group, in addition to the shares noted above, such amounts include 4,373 shares owned by Mr. Arizumi’s wife. Mr. Arizumi disclaims beneficial ownership of shares owned by his wife.
(8)
Amounts shown include 2,500 shares of common stock deemed to be beneficially owned by each of Directors Doane, Kurren, Moffatt, Thompson, Uyeda, Washington and Wo, 1,431 shares of common stock deemed to be beneficially owned by Director Fujimoto and 1,092 shares deemed to be beneficially owned by Director Mugiishi, which shares underlie restricted stock units that will vest on the earlier of (a) April 20, 2023 (October 13, 2023 in the case of Director Fujimoto and December 6, 2023 in the case of Director Mugiishi), (b) the date of First Hawaiian, Inc.’s 2023 annual meeting of stockholders and (c) a change in control of First Hawaiian, Inc., subject to continued service on the Board through the vesting date, and will settle in shares of common stock on a one-for-one basis within 30 days of vesting. For a discussion of these awards, see “Corporate Governance and Board Matters—Board of Directors, Committees and Governance—2022 Director Compensation.”
(9)
For Mr. Dods and for all directors and executive officers as a group, the amounts shown include 1,419 and 2,147 shares, respectively, deemed to be beneficially owned underlying restricted stock unit awards that vest within 60 days following March 3, 2023, subject to continued employment through the vesting date.