485BPOS 1 e485bpos-pimcoetf.htm XBRL-1496 PIMCO ETF TRUST - 485BPOS XBRL

As filed with the Securities and Exchange Commission on November 13, 2019

 

File Nos. 333-155395

811-22250

 

U.S. SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

Form N-1A

 

  REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
     
  Post-Effective Amendment No. 466
     
  And  
     
  REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
     
  Amendment No. 468

 

PIMCO ETF Trust

(Exact name of Registrant as Specified in Charter)

 

650 Newport Center Drive

Newport Beach, California 92660

(Address of Principal Executive Offices) (Zip Code)

 

Registrant’s Telephone Number, including Area Code:

(866) 746-2606

 

Douglas P. Dick, Esq.

Adam T. Teufel, Esq.

Dechert LLP

1900 K Street, N.W.

Washington, D.C. 20006

Peter G. Strelow

Pacific Investment Management Company LLC

650 Newport Center Drive

Newport Beach, California 92660

   
(Name and Address of Agent for Service)

 

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.
 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, as amended (the “1933 Act”), and the Investment Company Act of 1940, as amended, the Registrant certifies that it meets all the requirements of effectiveness of this Post-Effective Amendment No. 466 to its Registration Statement under Rule 485(b) under the 1933 Act and has duly caused this Post-Effective Amendment No. 468 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport Beach in the State of California on the 13th day of November, 2019.

 

   

PIMCO ETF TRUST

(Registrant)

       
    By:  
      Eric D. Johnson*, President
       
    *By: /s/ RYAN G. LESHAW
      Ryan G. Leshaw*
      as attorney-in-fact

 

Pursuant to the requirements of the 1933 Act, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated:

Signature Title Date
     
 
   
Brent R. Harris* Trustee November 13, 2019
     
 
   
George E. Borst* Trustee November 13, 2019
     
 
   
Jennifer H. Dunbar* Trustee November 13, 2019
     
 
   
Kym M. Hubbard* Trustee November 13, 2019
     
 
   
Gary F. Kennedy* Trustee November 13, 2019
     
 
   
Peter B. McCarthy* Trustee November 13, 2019
     
 
   
Ronald C. Parker* Trustee November 13, 2019
     
 
   
Peter G. Strelow * Trustee November 13, 2019
     
 
   
Eric D. Johnson *

President

(Principal Executive Officer)

November 13, 2019
     
 
   
Bradley A. Todd*

Treasurer

(Principal Financial and Accounting Officer)

November 13, 2019
     

 

*By: /s/ RYAN G. LESHAW
 

Ryan G. Leshaw

as attorney-in-fact

________

 

* Pursuant to power of attorney filed with Post-Effective Amendment No. 464 to the Registration Statement on August 26, 2019, and incorporated by reference herein.
 

 

EXHIBIT LIST

 

EX-101.INS XBRL Instance Document
EX-101.SCH XBRL Taxonomy Extension Schema Document
EX-101.DEF XBRL Taxonomy Extension Definition Linkbase Document
EX-101.LAB XBRL Taxonomy Extension Labels Linkbase Document
EX-101.PRE XBRL Taxonomy Extension Presentation Linkbase Document