485BPOS 1 d277031d485bpos.htm LOOMIS SAYLES FUNDS II Loomis Sayles Funds II

Registration Nos. 333-39133

811-06241

 

 

 

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. 62    x

and/or

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940    ¨
Amendment No. 65    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)

(617) 449-2810

Registrant’s Telephone Number, including Area Code

 

 

Copy to:

Coleen Downs Dinneen, Esq.

Natixis Distribution, L.P.

399 Boylston Street

Boston, Massachusetts 02116

 

John M. Loder, Esq.

Ropes & Gray

One International Place

Boston, Massachusetts 02110

(Name and Address of Agent for Service)  

 

 

Approximate Date of Public Offering

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

  x Immediately upon filing pursuant to paragraph (b)
  ¨ On February 1, 2012 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 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. 62 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 February, 2012.

 

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 21, 2012

/s/ Michael C. Kardok

     

Michael C. Kardok

   Treasurer    February 21, 2012

Graham T. Allison, Jr.*

     

Graham T. Allison, Jr.

   Trustee    February 21, 2012

Charles D. Baker*

     

Charles D. Baker

   Trustee    February 21, 2012

Robert J. Blanding*

     

Robert J. Blanding

   Trustee    February 21, 2012

Daniel M. Cain*

     

Daniel M. Cain

   Trustee    February 21, 2012

Kenneth A. Drucker*

     

Kenneth A. Drucker

   Trustee    February 21, 2012

John T. Hailer*

     

John T. Hailer

   Trustee    February 21, 2012

Wendell J. Knox *

     

Wendell J. Knox

   Trustee    February 21, 2012


 

Sandra O. Moose*

     

Sandra O. Moose

   Trustee, Chairperson of the Board    February 21, 2012

Erik R. Sirri *

     

Erik R. Sirri

   Trustee    February 21, 2012

Peter J. Smail *

     

Peter J. Smail

   Trustee    February 21, 2012

Cynthia L. Walker*

     

Cynthia L. Walker

   Trustee    February 21, 2012

 

*By:   /s/ Coleen Downs Dinneen         
Coleen Downs Dinneen
Attorney-In-Fact(a),(b),(c),(d),(e),(f)
February 21, 2012

 

(a) 

Powers of Attorney for Graham T. Allison, Jr., Daniel M. Cain, John T. Hailer, Robert Blanding and Sandra O. Moose are incorporated by reference to exhibit (q) to PEA No. 37 to the Registration Statement filed on December 2, 2004.

(b) 

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.

(c) 

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.

(d) 

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.

(e) 

Powers of Attorney for Erik R. Sirri and Peter J. Smail are incorporated by reference to exhibits (q)(5) and (q)(6), respectively, to PEA No. 56 to the Registration Statement filed on January 28, 2010.

(f) 

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