0001193125-16-770609.txt : 20161117 0001193125-16-770609.hdr.sgml : 20161117 20161117115132 ACCESSION NUMBER: 0001193125-16-770609 CONFORMED SUBMISSION TYPE: 485BXT PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20161117 DATE AS OF CHANGE: 20161117 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LOOMIS SAYLES FUNDS II CENTRAL INDEX KEY: 0000872649 IRS NUMBER: 043113285 STATE OF INCORPORATION: MA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1933 Act SEC FILE NUMBER: 033-39133 FILM NUMBER: 162004324 BUSINESS ADDRESS: STREET 1: 399 BOYLSTON STREET STREET 2: 12TH FLOOR CITY: BOSTON STATE: MA ZIP: 02116 BUSINESS PHONE: 617-449-2810 MAIL ADDRESS: STREET 1: 399 BOYLSTON STREET STREET 2: 12TH FLOOR CITY: BOSTON STATE: MA ZIP: 02116 FORMER COMPANY: FORMER CONFORMED NAME: LOOMIS SAYLES FUNDS I DATE OF NAME CHANGE: 20031119 FORMER COMPANY: FORMER CONFORMED NAME: LOOMIS SAYLES FUNDS DATE OF NAME CHANGE: 20031015 FORMER COMPANY: FORMER CONFORMED NAME: LOOMIS SAYLES FUNDS II DATE OF NAME CHANGE: 20030718 FILER: COMPANY DATA: COMPANY CONFORMED NAME: LOOMIS SAYLES FUNDS II CENTRAL INDEX KEY: 0000872649 IRS NUMBER: 043113285 STATE OF INCORPORATION: MA FISCAL YEAR END: 0930 FILING VALUES: FORM TYPE: 485BXT SEC ACT: 1940 Act SEC FILE NUMBER: 811-06241 FILM NUMBER: 162004325 BUSINESS ADDRESS: STREET 1: 399 BOYLSTON STREET STREET 2: 12TH FLOOR CITY: BOSTON STATE: MA ZIP: 02116 BUSINESS PHONE: 617-449-2810 MAIL ADDRESS: STREET 1: 399 BOYLSTON STREET STREET 2: 12TH FLOOR CITY: BOSTON STATE: MA ZIP: 02116 FORMER COMPANY: FORMER CONFORMED NAME: LOOMIS SAYLES FUNDS I DATE OF NAME CHANGE: 20031119 FORMER COMPANY: FORMER CONFORMED NAME: LOOMIS SAYLES FUNDS DATE OF NAME CHANGE: 20031015 FORMER COMPANY: FORMER CONFORMED NAME: LOOMIS SAYLES FUNDS II DATE OF NAME CHANGE: 20030718 0000872649 S000006700 Loomis Sayles High Income Fund C000018231 Class A NEFHX C000018233 Class C NEHCX C000069253 Class Y NEHYX C000175112 Class N 485BXT 1 d270726d485bxt.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. 76  

and/or

REGISTRATION STATEMENT

UNDER

   THE INVESTMENT COMPANY ACT OF 1940  
   Amendment No. 79  
   (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

Russell Kane, Esq.

NGAM Distribution, 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):

 

immediately upon filing pursuant to paragraph (b)
on November 30, 2016 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.

 

 

 


NOTE: This Post-Effective Amendment No. 76 to the Registrant’s Registration Statement on Form N-1A is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 under the Securities Act of 1933, as amended (the “Securities Act”), solely for the purpose of delaying, until November 30, 2016, the effectiveness of Post-Effective Amendment No. 75 to the Registrant’s Registration Statement on Form N-1A related to the Loomis Sayles High Income Fund, which was filed pursuant to Rule 485(a) under the Securities Act on September 16, 2016 (the “Amendment”).

Part A. INFORMATION REQUIRED IN A PROSPECTUS

Part A is incorporated by reference to Part A of the Amendment.

Part B. INFORMATION REQUIRED IN A STATEMENT OF ADDITIONAL INFORMATION

Part B is incorporated by reference to Part B of the Amendment.

Part C. OTHER INFORMATION

Part C is incorporated by reference to Part C of the 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 Post-Effective Amendment (“PEA”) No. 76 to its Registration Statement under Rule 485(b)(1)(iii) under the Securities Act of 1933 and has duly caused this PEA No. 76 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 17th day of November, 2016.

 

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, Chief Executive  
  David L. Giunta   Officer and Trustee   November 17, 2016

  /s/ Michael C. Kardok

   
  Michael C. Kardok   Treasurer   November 17, 2016

  Kevin P. Charleston*

   
  Kevin P. Charleston   Trustee   November 17, 2016

  Kenneth A. Drucker*

   
  Kenneth A. Drucker   Trustee   November 17, 2016

  Edmond J. English*

   
  Edmond J. English   Trustee   November 17, 2016

  Richard A. Goglia*

   
  Richard A. Goglia   Trustee   November 17, 2016

  John T. Hailer*

   
  John T. Hailer   Trustee   November 17, 2016

  Wendell J. Knox*

   
  Wendell J. Knox   Trustee   November 17, 2016

  Martin T. Meehan*

   
  Martin T. Meehan   Trustee   November 17, 2016

  Sandra O. Moose*

   
  Sandra O. Moose   Trustee, Chairperson of the Board   November 17, 2016

  James P. Palermo*

   
  James P. Palermo   Trustee   November 17, 2016


  Erik Sirri*

   
  Erik Sirri   Trustee   November 17, 2016

  Peter Smail*

   
  Peter Smail   Trustee   November 17, 2016

  Cynthia L. Walker*

   
  Cynthia L. Walker   Trustee   November 17, 2016

 

*By:

 

/s/ Russell Kane

 

Russell Kane

 

Attorney-In-Fact 1

 

November 17, 2016

 

1  Power of Attorney for Kevin P. Charleston, Kenneth A. Drucker, Edmond J. English, David L. Giunta, Richard A. Goglia, John T. Hailer, Wendell J. Knox, Martin T. Meehan, Sandra O. Moose, James P. Palermo, Erik R. Sirri, Peter J. Smail and Cynthia L. Walker is incorporated by reference to exhibit (q)(1) to PEA No. 75 to the Registration Statement filed on September 16, 2016.