485BPOS 1 d845457d485bpos.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. 69    x
and/or   
REGISTRATION STATEMENT   
UNDER   
THE INVESTMENT COMPANY ACT OF 1940    ¨
Amendment No. 72    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

800 Boylston Street

Boston, Massachusetts 02199

 

 

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 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. 69 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 20th day of February, 2015.

 

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

   President and Trustee   February 20, 2015
David L. Giunta     

/s/ Michael C. Kardok

   Treasurer   February 20, 2015
Michael C. Kardok     

Robert J. Blanding*

   Chief Executive Officer and Trustee   February 20, 2015
Robert J. Blanding     

Kenneth A. Drucker*

   Trustee   February 20, 2015
Kenneth A. Drucker     

Edmond J. English*

   Trustee   February 20, 2015
Edmond J. English     

Richard A. Goglia*

   Trustee   February 20, 2015
Richard A. Goglia     

John T. Hailer*

   Trustee   February 20, 2015
John T. Hailer     

Wendell J. Knox*

   Trustee   February 20, 2015
Wendell J. Knox     

Martin T. Meehan*

   Trustee   February 20, 2015
Martin T. Meehan     

Sandra O. Moose*

   Trustee, Chairperson of the Board   February 20, 2015
Sandra O. Moose     

Erik Sirri*

   Trustee   February 20, 2015
Erik Sirri     


Peter Smail*

Trustee February 20, 2015
Peter Smail

Cynthia L. Walker*

Trustee February 20, 2015
Cynthia L. Walker

 

*By:

/s/ Coleen Downs Dinneen

Coleen Downs Dinneen
Attorney-In-Fact 1
February 20, 2015

 

1  Powers of Attorney for Robert J. Blanding, 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 Martin T. Meehan is incorporated by reference to exhibit (q)(9) to PEA No. 63 to the Registration Statement filed on November 29, 2012. Power of Attorney for Edmond J. English is incorporated by reference to exhibit (q)(10) to PEA No. 64 to the Registration Statement filed on January 28, 2013. Power of Attorney for Richard A. Goglia is incorporated by reference to exhibit (q)(10) to PEA No. 68 to the Registration Statement filed on January 28, 2015.


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