485BPOS 1 d855059d485bpos.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. 93  

and/or

REGISTRATION STATEMENT

UNDER

   THE INVESTMENT COMPANY ACT OF 1940  
   Amendment No. 96  

(Check appropriate box or boxes.)

 

 

LOOMIS SAYLES FUNDS II

(Exact Name of Registrant as Specified in Charter)

 

 

888 Boylston Street, Boston, Massachusetts 02199-8197

(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 02199-8197

(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 (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 Post-Effective Amendment to its Registration Statement under Rule 485(b) under the Securities Act of 1933, as amended, and has duly caused Post-Effective Amendment 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, 2020.

 

LOOMIS SAYLES FUNDS 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

   President, Chief   
David L. Giunta    Executive Officer and Trustee    February 20, 2020

/s/ Michael C. Kardok

     
Michael C. Kardok    Treasurer    February 20, 2020

Kevin P. Charleston*

     
Kevin P. Charleston    Trustee    February 20, 2020

Kenneth A. Drucker*

     
Kenneth A. Drucker    Trustee, Chairperson of the Board    February 20, 2020

Edmond J. English*

     
Edmond J. English    Trustee    February 20, 2020

Richard A. Goglia*

     
Richard A. Goglia    Trustee    February 20, 2020

Wendell J. Knox*

     
Wendell J. Knox    Trustee    February 20, 2020

Martin T. Meehan*

     
Martin T. Meehan    Trustee    February 20, 2020

Maureen B. Mitchell*

     
Maureen B. Mitchell    Trustee    February 20, 2020

James P. Palermo*

     
James P. Palermo    Trustee    February 20, 2020


Erik Sirri*

     
Erik Sirri    Trustee    February 20, 2020

Peter Smail*

     
Peter Smail    Trustee    February 20, 2020

Kirk A. Sykes*

     
Kirk A. Sykes    Trustee    February 20, 2020

Cynthia L. Walker*

   Trustee    February 20, 2020
Cynthia L. Walker      

 

*By:  

/s/ Russell Kane

  Russell Kane
  Attorney-In-Fact 1, 2
  February 20, 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 (q)(1) to PEA No. 86 filed on January 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 (q)(2) to PEA No. 90 to the Registration Statement filed on September 30, 2019.


Loomis Sayles Funds 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