QuickLinks -- Click here to rapidly navigate through this document

As filed with the Securities and Exchange Commission on July 12, 2004

Registration No. 333-          



SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


Form S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


METRO ONE TELECOMMUNICATIONS, INC.
(Exact name of Registrant as specified in its charter)

Oregon
(State or other Jurisdiction of
Incorporation or Organization)
  93-0995165
(I.R.S. Employer
Identification No.)

11200 Murray Scholls Place
Beaverton, Oregon 97007

(Address of Registrant's Principal Executive Offices) (Zip Code)

2004 STOCK INCENTIVE PLAN
(Full Title of Plan)


TIMOTHY A. TIMMINS
President and Chief Executive Officer
Metro One Telecommunications, Inc.
11200 Murray Scholls Place
Beaverton, Oregon 97007

(Name and Address of Agent for Service)
(503) 643-9500
(Telephone Number, Including Area Code, of Agent for Service)


With a Copy to:

NEAL H. BROCKMEYER, Esq.
Heller Ehrman White & McAuliffe LLP
601 South Figueroa Street
Los Angeles, California 90017
(213) 689-0200


CALCULATION OF REGISTRATION FEE


Title of Securities
be Registered

  Amount to
be Registered(1)

  Proposed Maximum
Offering Price
Per Share

  Proposed Maximum
Aggregate
Offering Price

  Amount of
Registration Fee


Common Shares   3,791,784 shares   $1.45(2)   $5,498,089(2)   $696.61

(1)
The provisions of Rule 416 under the Securities Act of 1933 shall apply to this Registration Statement, and the number of shares registered on this Registration Statement automatically shall increase or decrease as a result of stock splits, stock dividends or similar transactions. The number of shares being registered equals (a) 5,520,000 shares, being the maximum number of shares available under the Registrant's 1994 Stock Incentive Plan (the "1994 Plan"), minus (b) the number of shares issued or issuable upon exercise of options granted under the 1994 Plan prior to the date of approval of the 2004 Stock Incentive Plan (the "2004 Plan") and the number of shares awarded or sold under the 1994 Plan, plus (c) the number of any shares subject to stock options granted under the 1994 Plan which have expired or could expire, or for any reason have been or could be cancelled or terminated, without being exercised, plus (d) the number of any shares of restricted stock granted under the 1994 Plan that have been or could be forfeited, terminated, cancelled or otherwise reacquired by the Registrant without having become vested.

(2)
Estimated solely for purposes of determining the registration fee pursuant to Rule 457. The price per share and aggregate offering price are based upon $1.45, which is the average of the high and low sale price of the Company's common stock as reported on the Nasdaq Stock Market National Market System for July 8, 2004.





PART II


INFORMATION REQUIRED IN THE REGISTRATION STATEMENT


Item 3.    Incorporation of Documents by Reference.

        The following documents filed with the Commission are incorporated in this Registration Statement by reference:

        All documents filed by Registrant pursuant to Sections 13(a), 13(c), 14 or 15(d) of the Securities Exchange Act of 1934, as amended (the "Exchange Act"), subsequent to the date of the filing of this Registration Statement and prior to the filing of a post-effective amendment to the Registration Statement which indicates that all securities registered under this Registration Statement have been sold or which deregisters all securities then remaining unsold shall be deemed to be incorporated by reference into this Registration Statement and to be a part hereof from the date of the filing of such documents.


Item 4.    Description of Securities.

        Not applicable.


Item 5.    Interests of Named Experts and Counsel.

        Not applicable.


Item 6.    Indemnification of Directors and Officers.

        As an Oregon corporation, the Registrant is subject to the Oregon Business Corporation Act ("OBCA") and the exculpation from liability and indemnification provisions contained therein. Pursuant to Section 60.047(2)(d) of the OBCA, Article X of the Registrant's Third Restated Articles of Incorporation (the "Articles") eliminates the liability of the Company's directors to the Registrant or its shareholders, except for any liability related to breach of the duty of loyalty, actions not in good faith and certain other liabilities. The Articles require the Registrant to indemnify its directors and officers to the fullest extent not prohibited by law.

        Section 60.387, et seq., of the OBCA allows corporations to indemnify their directors and officers against liability where the director or officer has acted in good faith and with a reasonable belief that actions taken were in the best interests of the corporation or at least not adverse to the corporation's best interests and, if in a criminal proceeding, the individual had no reasonable cause to believe the conduct in question was unlawful. Under the OBCA, corporations may not indemnify against liability in connection with a claim by or in the right of the corporation in which the director or officer was adjudged liable to the corporation, but may indemnify against the reasonable expenses associated with such claims. Corporations may not indemnify against breaches of the duty of loyalty. The OBCA mandates indemnification against all reasonable expenses incurred in the successful defense of any claim made or threatened, whether or not such claim was by or in the right of the corporation. Finally, a court may order indemnification if it determines that the director or officer is fairly and reasonably

II-1



entitled to indemnification in view of all the relevant circumstances whether or not the director or officer met the good faith and reasonable belief standards of conduct set out in the statute. The OBCA also provides that the statutory indemnification provisions are not deemed exclusive of any other rights to which directors or officers may be entitled under a corporation's articles of incorporation or bylaws, any agreement, general or specific action of the board of directors, vote of shareholders or otherwise.

        In addition to the provisions contained in the Articles, the Amended and Restated Bylaws of the Registrant (the "Bylaws") also require the Company to indemnify its directors and officers to the fullest extent permitted by the OBCA. In addition, the Bylaws deem that all rights to indemnification under the Bylaws are deemed to be contractual rights and are to be effective to the same extent as if provided for in a contact between the Registrant and the director or officer who serves in such capacity. the Registrant has also entered into indemnification agreements with each of its officers and directors.


Item 7.    Exemption from Registration Claimed.

        Not applicable.


Item 8.    Exhibits.

 
   
5.1   Opinion of Heller Ehrman White & McAuliffe LLP

10.1

 

2004 Stock Incentive Plan (incorporated by reference from Appendix A to the Registrant's Definitive Proxy Statement on Schedule 14-A filed with the Commission on April 26, 2004)

23.1

 

Consent of Heller Ehrman White & McAuliffe LLP (included in Exhibit 5.1)

23.2

 

Consent of Deloitte & Touche LLP

24.1

 

Power of Attorney of certain officers and directors (included on page II-4)


Item 9.    Undertakings.

II-2


II-3



SIGNATURES

        Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in Beaverton, Oregon on July 12, 2004.

 
   
   
    METRO ONE TELECOMMUNICATIONS, INC.

 

 

By

 

/s/  
TIMOTHY A. TIMMINS      
Timothy A. Timmins, President and Chief Executive Officer


POWER OF ATTORNEY

        KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Timothy A. Timmins, Gary E. Henry and Duane C. Fromhart, or any of them, his attorneys-in-fact, with full power of substitution, for him in any and all capacities, to sign any amendments to this Registration Statement, and to file the same, with exhibits thereto and other documents in connection therewith, with the Securities and Exchange Commission, hereby ratifying and confirming all that said attorneys-in-fact, or their substitutes, may do or cause to be done by virtue hereof.

        Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
  Title
  Date

/s/  
TIMOTHY A. TIMMINS      
TIMOTHY A. TIMMINS

 

President, Chief Executive Officer and Director (Principal Executive Officer)

 

July 12, 2004

/s/  
GARY E. HENRY      
GARY E. HENRY

 

Executive Vice President, Chief Operating Officer and Director

 

July 12, 2004

/s/  
DUANE C. FROMHART      
DUANE C. FROMHART

 

Vice President, Finance (Principal Financial and Accounting Officer)

 

July 12, 2004

/s/  
WILLIAM D. RUTHERFORD      
WILLIAM D. RUTHERFORD

 

Chairman of the Board

 

July 12, 2004

/s/  
ROGER L. PRINGLE      
ROGER L. PRINGLE

 

Director

 

July 12, 2004

/s/  
JAMES M. USDAN      
JAMES M. USDAN

 

Director

 

July 12, 2004


DAVID A. WILLIAMS

 

Director

 

July 12, 2004


EXHIBIT INDEX

Exhibits
   

5.1

 

Opinion of Heller Ehrman White & McAuliffe LLP

10.1

 

2004 Stock Incentive Plan (incorporated by reference from Appendix A to the Registrant's Definitive Proxy Statement on Schedule 14-A filed with the Commission on April 26, 2004)

23.1

 

Consent of Heller Ehrman White & McAuliffe LLP (included in Exhibit 5.1)

23.2

 

Consent of Deloitte & Touche LLP

24.1

 

Power of Attorney of certain officers and directors (included on pages II-4 and II-5)



QuickLinks

PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
SIGNATURES
POWER OF ATTORNEY
EXHIBIT INDEX