485BPOS 1 d485bpos.htm LOOMIS SAYLES FUNDS II Loomis Sayles Funds II

Registration Nos. 033-39133

811-06241

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

   THE SECURITIES ACT OF 1933    ¨     
   Pre-Effective Amendment No.         ¨     
   Post-Effective Amendment No. 58    x     
   and/or   
   REGISTRATION STATEMENT   
   UNDER   
   THE INVESTMENT COMPANY ACT OF 1940    ¨     
   Amendment No. 61    x     

(Check appropriate box or boxes.)

 

 

LOOMIS SAYLES FUNDS II

(Exact Name of Registrant as Specified in Charter)

 

 

399 Boylston Street, Boston, Massachusetts 02116

(Address of principal executive offices) (Zip Code)

Registrant’s Telephone Number, including Area Code (617) 449-2810

Coleen Downs Dinneen, Esq.

Natixis Distributors, L.P.

399 Boylston Street

Boston, Massachusetts 02116

(Name and Address of Agent for Service)

 

 

Copy to:

John M. Loder, Esq.

Ropes & Gray

One International Place

Boston, Massachusetts 02110

 

 

Approximate Date of Proposed Public Offering

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

 

  x 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.

 

 

 


LOOMIS SAYLES FUNDS 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 requirements for effectiveness of this Post-Effective Amendment (“PEA”) No. 58 to its Registration Statement under Rule 485(b) under the Securities Act of 1933 and has duly caused this PEA No. 58 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 18th day of February, 2011.

 

LOOMIS SAYLES FUNDS II
By:   /s/ David L. Giunta
  David L. Giunta
  President

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 and Trustee

  February 18, 2011

/S/    MICHAEL C. KARDOK        

Michael C. Kardok

  

Treasurer

  February 18, 2011

    GRAHAM T. ALLISON, JR.*        

Graham T. Allison, Jr.

  

Trustee

  February 18, 2011

    CHARLES D. BAKER *        

Charles D. Baker

  

Trustee

  February 18, 2011

    EDWARD A. BENJAMIN *        

Edward A. Benjamin

  

Trustee

  February 18, 2011

    ROBERT J. BLANDING *        

Robert J. Blanding

  

Trustee

  February 18, 2011

    DANIEL M. CAIN *        

Daniel M. Cain

  

Trustee

  February 18, 2011

    KENNETH A. DRUCKER *        

Kenneth A. Drucker

  

Trustee

  February 18, 2011

    JOHN T. HAILER *        

John T. Hailer

  

Trustee

  February 18, 2011

    WENDELL J. KNOX *        

Wendell J. Knox

  

Trustee

  February 18, 2011

    SANDRA O. MOOSE *        

Sandra O. Moose

  

Trustee, Chairperson of the Board

  February 18, 2011


    ERIK R. SIRRI *        

Erik R. Sirri

  

Trustee

  February 18, 2011

    PETER J. SMAIL *        

Peter J. Smail

  

Trustee

  February 18, 2011

    CYNTHIA L. WALKER *        

Cynthia L. Walker

  

Trustee

  February 18, 2011

 

*By:   /S/    COLEEN DOWNS DINNEEN        
  Coleen Downs Dinneen
  Attorney-In-Fact**/***/****/*****/******/*******
February 18, 2011

 

** Powers of Attorney for Graham T. Allison, Jr., Edward A. Benjamin, Robert J. Blanding, Daniel M. Cain, John T. Hailer and Sandra O. Moose are incorporated by reference to exhibit (q) to PEA No. 37 to the Registration Statement filed on December 2, 2004.
*** Power of Attorney for Cynthia L. Walker is incorporated by reference to exhibit (q)(2) to PEA No. 39 to the Registration Statement filed on December 2, 2005.
**** Power of Attorney for Kenneth A. Drucker is incorporated by reference to exhibit (q)(4) to PEA No. 50 to the Registration Statement filed on July 17, 2008.
***** Power of Attorney for Wendell J. Knox is incorporated by reference to exhibit (q)(4) to PEA No. 55 to the Registration Statement filed on November 23, 2009.
****** Powers of Attorney for Erik Sirri and Peter Smail are incorporated by reference to exhibits (q)(5) and (q)(6) to PEA No. 56 to the Registration Statement filed on January 28, 2010.
******* Power of Attorney for Charles D. Baker is incorporated by reference to exhibit (q)(7) to PEA No. 57 to the Registration Statement filed on January 28, 2011.


Loomis Sayles Funds II

Exhibit Index

Exhibits for Item 28 of Form N-1A

 

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