485BPOS 1 d912850d485bpos.htm NATIXIS FUNDS TRUST II Natixis Funds Trust II

Registration Nos. 002-11101

811-00242

 

 

 

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C. 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

   THE SECURITIES ACT OF 1933  
   Pre-Effective Amendment No.       
   Post-Effective Amendment No. 231  

and/or

REGISTRATION STATEMENT

UNDER

   THE INVESTMENT COMPANY ACT OF 1940  
   Amendment No. 159  

(Check appropriate box or boxes.)

 

 

NATIXIS FUNDS TRUST II

(Exact Name of Registrant as Specified in Charter)

 

 

 

888 Boylston Street, Boston, Massachusetts   02199
(Address of principal executive offices)   (Zip Code)

Registrant’s Telephone Number, including Area Code (617) 449-2822

Russell Kane, Esq.

Natixis Distribution, L.P.

888 Boylston Street

Boston, Massachusetts 02199

(Name and Address of Agent for Service)

 

 

Copy to:

John M. Loder, Esq.

Ropes & Gray

800 Boylston Street

Boston, Massachusetts 02199

 

 

Approximate Date of Public Offering

It is proposed that this filing will become effective (check appropriate box):

 

Immediately upon filing pursuant to paragraph (b)

On (date) pursuant to paragraph (b)

60 days after filing pursuant to paragraph (a)(1)

On (date) pursuant to paragraph (a)(1)

75 days after filing pursuant to paragraph (a)(2)

On (date) pursuant to paragraph (a)(2) of Rule 485.

If appropriate, check the following box:

 

This post-effective amendment designates a new effective date for a previously filed post-effective amendment.

 

 

 


NATIXIS FUNDS TRUST II

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all of the requirements for effectiveness of this registration statement under Rule 485(b) under the Securities Act and has duly caused this Post-Effective Amendment No. 231 to its Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Boston, and the Commonwealth of Massachusetts on the 21st day of May, 2020.

 

NATIXIS FUNDS TRUST II
By:  

/s/ David L. Giunta

  David L. Giunta
  President and Chief Executive Officer

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

 

Signature

  

Title

 

Date

  /s/ David L. Giunta

  David L. Giunta

  

President, Chief Executive

Officer and Trustee

  May 21, 2020

  /s/ Michael C. Kardok

  Michael C. Kardok

  

Treasurer

(Principal Financial Officer and Principal Accounting Officer)

  May 21, 2020

  Kevin P. Charleston*

  Kevin P. Charleston

   Trustee   May 21, 2020

  Kenneth A. Drucker*

  Kenneth A. Drucker

   Trustee, Chairperson of the Board   May 21, 2020

  Edmond J. English*

  Edmond J. English

   Trustee   May 21, 2020

  Richard A. Goglia*

  Richard A. Goglia

   Trustee   May 21, 2020

  Wendell J. Knox*

  Wendell J. Knox

   Trustee   May 21, 2020

  Martin T. Meehan*

  Martin T. Meehan

   Trustee   May 21, 2020


  Maureen B. Mitchell*

  Maureen Mitchell

   Trustee   May 21, 2020

  James P. Palermo*

  James P. Palermo

   Trustee   May 21, 2020

  Erik R. Sirri*

  Erik R. Sirri

   Trustee   May 21, 2020

  Peter J. Smail*

  Peter J. Smail

   Trustee   May 21, 2020

  Kirk A. Sykes*

  Kirk A. Sykes

   Trustee   May 21, 2020

  Cynthia L. Walker*

  Cynthia L. Walker

   Trustee   May 21, 2020

 

*By:  

/s/ Russell Kane

  Russell Kane
  Attorney-In-Fact 1, 2
  May 21, 2020

 

1 

Powers of Attorney for Kevin P. Charleston, Kenneth A. Drucker, Edmond J. English, David L. Giunta, Richard A. Goglia, Wendell J. Knox, Martin T. Meehan, Maureen B. Mitchell, James P. Palermo, Erik R. Sirri, Peter J. Smail and Cynthia L. Walker dated December 5, 2018, effective December 10, 2018, designating John M. Loder, Russell Kane, Kirk Johnson and Michael Kardok as attorneys to sign for each Trustee is incorporated by reference to exhibit (p)(1) to PEA No. 222 to the Registration Statement filed on February 28, 2019.

2

Power of Attorney for Kirk A. Sykes dated August 24, 2019, effective September 1, 2019, designating John M. Loder, Russell Kane, Kirk Johnson and Michael Kardok as attorneys to sign for Mr. Sykes is incorporated by reference to exhibit (p)(2) to PEA No. 227 to the Registration Statement filed on March 2, 2020.


Natixis Funds Trust II

Exhibit Index

 

Exhibit

  

Exhibit Description

EX-101.INS    XBRL Instance Document
EX-101.SCH    XBRL Taxonomy Extension Schema Document
EX-101.CAL    XBRL Taxonomy Extension Calculation Linkbase
EX-101.DEF    XBRL Taxonomy Extension Definition Linkbase
EX-101.LAB    XBRL Taxonomy Extension Labels Linkbase
EX-101.PRE    XBRL Taxonomy Extension Presentation Linkbase