485BPOS 1 e485bpos-pimcofunds.htm PIMCO FUNDS - 485BPOS XBRL e485bpos-pimcofunds.htm - Generated by SEC Publisher for SEC Filing  

As filed with the Securities and Exchange Commission on May 17, 2018

 

File Nos. 033-12113

811-05028

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

Form N-1A

 

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

x

 

Post-Effective Amendment No. 316

x

 

And

 

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

x

 

Amendment No. 432

x

 

PIMCO Funds

(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

 

Robert W. Helm, Esq.

Brendan C. Fox, Esq.

Dechert LLP

1900 K Street, N.W.

Washington, D.C. 20006

Brent R. Harris

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):

 

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.

 


 
 

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 for effectiveness of this Post-Effective Amendment No. 316 to its Registration Statement under Rule 485(b) of the 1933 Act and has duly caused this Post-Effective Amendment No. 316 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Newport Beach, California on the 17th day of May 2018.

 

 

PIMCO FUNDS
(Registrant)

 

 

 

 

By:

 


 

 

Peter G. Strelow*, 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

May 17, 2018

 


 

 

George E. Borst**

Trustee

May 17, 2018

 


 

 

Jennifer H. Dunbar**

Trustee

May 17, 2018

 


 

 

Kym Hubbard**

Trustee

May 17, 2018

 


 

 

Gary F. Kennedy**

Trustee

May 17, 2018

 


 

 

Peter B. McCarthy**

Trustee

May 17, 2018

 


 

 

Ronald C. Parker**

Trustee

May 17, 2018

 


 

 

Peter G. Strelow*,**

Trustee and President
(Principal Executive Officer)

May 17, 2018

 


 

 

Trent W. Walker*

Treasurer
(Principal Financial and Accounting Officer)

May 17, 2018

 

*, **By:

/s/ RYAN G. LESHAW


 

 

Ryan G. Leshaw
as attorney-in-fact

 

 

*

Pursuant to powers of attorney filed with Post-Effective Amendment No. 284 to Registration Statement No. 33-12113 on May 27, 2016.

**

Pursuant to power of attorney filed with Post-Effective Amendment No. 291 to Registration Statement No. 33-12113 on May 25, 2017.

 


 
 

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

 

 

GLIDE PATH CHART