11/07/2025 | Press release | Distributed by Public on 11/07/2025 13:12
|
As filed with the Securities and Exchange Commission on November 7, 2025 |
OMB APPROVAL |
|
Securities Act File No. 333-207814 |
OMB Number: 3235-0307 |
|
Investment Company Act File No. 811-23112 |
Expires: July 31, 2027 |
| Estimated average burden | |
| hours per response: 297.7 |
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM N-1A
| REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 | [X] | ||
| Pre-Effective Amendment No. | [ ] | ||
| Post-Effective Amendment No. 74 | [X] | ||
| and/or | |||
| REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 | [X] | ||
| Amendment No. 75 | |||
(Check appropriate box or boxes.)
JANUS DETROIT STREET TRUST
(Exact Name of Registrant as Specified in Charter)
151 Detroit Street, Denver, Colorado 80206-4805
(Address of Principal Executive Offices) (Zip Code)
Registrant's Telephone Number, including Area Code: 303-333-3863
Cara Owen
151 Detroit Street
Denver, Colorado 80206-4805
(Name and Address of Agent for Service)
With Copies to:
Eric S. Purple
Stradley Ronon Stevens & Young, LLP
2000 K Street, N.W., Suite 700
Washington, D.C. 20006
Approximate Date of Proposed Public Offering: As soon as practicable after the effective date of this Registration Statement.
| It is proposed that this filing will become effective: (check appropriate box) | ||
| [ ] | immediately upon filing pursuant to paragraph (b) | |
| [X] | on November 17, 2025 at 12:01am Mountain Time pursuant to paragraph (b) | |
| [ ] | 60 days after filing pursuant to paragraph (a)(1) | |
| [ ] | on _________ pursuant to paragraph (a)(1) | |
| [ ] | 75 days after filing pursuant to paragraph (a)(2) | |
| [ ] | on _________ pursuant to paragraph (a)(2) of rule 485 | |
| If appropriate, check the following box: | ||
| [X] | this post-effective amendment designates a new effective date for a previously filed post-effective amendment. | |
EXPLANATORY NOTE
Designation of New Effective Date for Previously Filed Amendment
Post-Effective Amendment No. 71 under the Securities Act of 1933, as amended (the "1933 Act"), and Amendment No. 72 under the Investment Company Act of 1940, as amended (the "1940 Act"), was filed with the Commission pursuant to paragraph (a)(2) of Rule 485 on August 26, 2025 to establish Janus Henderson Residential Mortgage Credit ETF, a new series of the Registrant (the "Amendment"), and pursuant to that paragraph would become effective on November 10, 2025.
This Post-Effective Amendment No. 74 under the 1933 Act and Amendment No. 75 under the 1940 Act is filed pursuant to Rule 485(b)(1)(iii) under the 1933 Act for the sole purpose of designating November 17, 2025 as the new date upon which the Amendment shall become effective.
This Post-Effective Amendment No. 74 incorporates by reference the information contained in Parts A, B, and C of the Post-Effective Amendment No. 71, which was filed on August 26, 2025.
The Registrant is a series fund with multiple series currently established. This Post-Effective Amendment No. 74 is not intended to update or amend the prospectuses or statements of additional information of any series except as described above.
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 Amendment to its Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933, as amended, and has duly caused this Post-Effective Amendment to its Registration Statement to be signed on its behalf by the undersigned, thereto duly authorized, in the City of Denver, and State of Colorado, on the 7th day of November, 2025.
|
JANUS DETROIT STREET TRUST |
||
| By: | /s/ Nicholas Cherney | |
|
Nicholas Cherney, President and Chief Executive Officer |
||
Pursuant to the requirements of the Securities Act of 1933, as amended, this Registration Statement has been signed below by the following person(s) in the capacities and on the dates indicated.
|
Signature |
Title |
Date |
||
|
/s/ Nicholas Cherney Nicholas Cherney |
President and Chief Executive Officer (Principal Executive Officer) |
November 7, 2025 | ||
|
/s/ Jesper Nergaard Jesper Nergaard |
Vice President, Chief Financial Officer, Treasurer, and Principal Accounting Officer (Principal Financial Officer and Principal Accounting Officer) |
November 7, 2025 | ||
|
Clifford J. Weber* Clifford J. Weber |
Chairman and Trustee |
November 7, 2025 | ||
|
Gregory R. Trinks* Gregory R. Trinks |
Trustee |
November 7, 2025 | ||
|
Maureen T. Upton* Maureen T. Upton |
Trustee |
November 7, 2025 | ||
|
Jeffrey B. Weeden * Jeffrey B. Weeden |
Trustee |
November 7, 2025 | ||
| /s/ Jesper Nergaard | ||
| *By: | Jesper Nergaard | |
| Attorney-in-Fact | ||
| * | Pursuant to Powers of Attorney, dated October 24, 2024, is incorporated herein by reference as Exhibit (q)(1) to Post-Effective Amendment No. 61 to the Trust's Registration Statement, filed on Form N-1A with the SEC on November 8, 2024. |