485BXT 1 d176241d485bxt.htm 485BXT 485BXT

As filed with the Securities and Exchange Commission on January 27, 2026

1933 Act Registration No. 033-02659

1940 Act Registration No. 811-04556

UNITED STATES

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. 325

    
    
   and/or  
    

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

    

Amendment No. 326

    

(Check appropriate box or boxes.)

TRANSAMERICA FUNDS

(Exact Name of Registrant as Specified in Charter)

1801 California St., Suite 5200, Denver, Colorado 80202

(Address of Principal Executive Offices) (Zip Code)

Registrant’s Telephone Number, including Area Code: 1-888-233-4339

Dennis P. Gallagher, Esq., 1801 California St., Suite 5200, Denver, Colorado 80202

(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 February 13, 2026 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.


TRANSAMERICA FUNDS

Explanatory Note

This Post-Effective Amendment No. 325 to the Registrant’s Registration Statement on Form N-1A is being filed pursuant to paragraph (b)(1)(iii) of Rule 485 of the Securities Act of 1933, as amended (the “1933 Act”), solely for the purpose of delaying, until February 13, 2026, the effectiveness of the Registration Statement for Transamerica Funds, filed in Post-Effective Amendment No. 324 on November 14, 2025 pursuant to paragraph (a) of Rule 485 of the 1933 Act.

This Post-Effective Amendment No. 325 incorporates by reference the information contained in Parts A, B and C of Post-Effective Amendment No. 324.


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 the requirements for the effectiveness of this Registration Statement pursuant to Rule 485(b)(1)(iii) of the Securities Act of 1933, and has duly caused this Post-Effective Amendment No. 325 to its Registration Statement to be signed on its behalf by the undersigned, thereunder duly authorized, in the City of Denver, State of Colorado, on the 27th day of January, 2026.

 

    TRANSAMERICA FUNDS  
   

By:  

 

 /s/ Marijn P. Smit

 
     

 Marijn P. Smit

 
     

 President

 

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 325 to its Registration Statement has been signed below by the following persons in the capacities and on the dates indicated:

 

 /s/ Marijn P. Smit

     Trustee, President and Chief    January 27, 2026   

 Marijn P. Smit

     Executive Officer      

 /s/ Sandra N. Bane

     Trustee    January 27, 2026   

 Sandra N. Bane*

          

 /s/ Kent Callahan

     Trustee    January 27, 2026   

 Kent Callahan*

          

 /s/ Leo J. Hill

     Trustee    January 27, 2026   

 Leo J. Hill*

          

 /s/ Kathleen T. Ives

     Trustee    January 27, 2026   

 Kathleen T. Ives*

          

 /s/ Lauriann C. Kloppenburg

     Trustee    January 27, 2026   

 Lauriann C. Kloppenburg*

          

 /s/ Fredric A. Nelson III

     Trustee    January 27, 2026   

 Fredric A. Nelson III*

          

 /s/ John E. Pelletier

     Trustee    January 27, 2026   

 John E. Pelletier*

          

 /s/ Kevin A. Simonoff

     Trustee    January 27, 2026   

 Kevin A. Simonoff*

          

 /s/ John W. Waechter

     Trustee    January 27, 2026   

 John W. Waechter*

          

 /s/ Kari Seabrands

     Treasurer (Principal Financial Officer    January 27, 2026   

 Kari Seabrands

     and Principal Accounting Officer)      

 

 *By:  

 /s/ Dennis P. Gallagher

   Chief Legal Officer and Secretary        January 27, 2026   
 

 Dennis P. Gallagher**

        

 **Attorney-in-fact pursuant to power of attorney filed herein.

  


TRANSAMERICA FUNDS

TRANSAMERICA SERIES TRUST

POWER OF ATTORNEY

We, the undersigned Trustees of Transamerica Funds and Transamerica Series Trust (collectively, the “Funds”) hereby revoke all previous powers of attorney we have given to sign and otherwise act in our names and behalf in matters involving the Funds and hereby constitute and appoint MARIJN P. SMIT, DENNIS P. GALLAGHER and JAMES GOUNDREY, each of them singly, our true and lawful attorneys-in-fact, with full power of substitution, and with full power to each of them, to sign for us and in our names in the appropriate capacities, all Registration Statements of Transamerica Funds and Transamerica Series Trust on Form N-1A, or any successors thereto, any and all subsequent Amendments, Pre-Effective Amendments, or Post-Effective Amendments to said Registration Statements or any successors thereto, and any supplements or other instruments in connection therewith, and generally to do all such things in our names and behalf in connection therewith as said attorneys-in-fact deem necessary or appropriate, to comply with the provisions of the Securities Act of 1933 and the Investment Company Act of 1940, and all related requirements of the U.S. Securities and Exchange Commission and the Commodity Futures Trading Commission. We hereby ratify and confirm all that said attorneys-in-fact or their substitutes may do or cause to be done by virtue hereof. This power of attorney is effective for all documents filed after January 1, 2026.

THIS POWER OF ATTORNEY may be executed in multiple counterparts that together constitute a single document.

IN WITNESS WHEREOF, each of the undersigned has executed this Power of Attorney in the capacities and on the dates indicate.

 

  /s/ Marijn P. Smit            
  Marijn P. Smit, Trustee and Chairperson       Date:      January 1, 2026   
  /s/ Sandra N. Bane            
  Sandra N. Bane, Trustee       Date:      January 1, 2026   
  /s/ Kent Callahan            
  Kent Callahan, Trustee       Date:      January 1, 2026   
  /s/ Leo J. Hill            
  Leo J. Hill, Trustee       Date:      January 1, 2026   
  /s/ Kathleen T. Ives            
  Kathleen T. Ives, Trustee       Date:      January 1, 2026   
  /s/ Lauriann C. Kloppenburg            
  Lauriann C. Kloppenburg, Trustee       Date:      January 1, 2026   
  /s/ Fredric A Nelson III            
  Fredric A. Nelson III, Trustee       Date:      January 1, 2026   
  /s/ John E. Pelletier            
  John E. Pelletier, Trustee       Date:      January 1, 2026   
  /s/ Kevin A. Simonoff            
  Kevin A. Simonoff, Trustee       Date:      January 1, 2026   
  /s/ John W. Waechter            
  John W. Waechter, Trustee       Date:      January 1, 2026