05/12/2025 | Press release | Distributed by Public on 05/12/2025 10:09
1.(a)
|
Amended and Restated Declaration of Trust dated January 22, 2016. - previously filed as exhibit 99.(a) to post-effective
|
1.(a).1
|
Amendment dated December 13, 2018 to the Amended and Restated Declaration of Trust dated January 22, 2016. -
|
2.(a)
|
Amended and Restated By-Laws dated March 8, 2005. - previously filed as exhibit 99.(b) to post-effective amendment no.
|
2.(a).1
|
Amendment dated March 11, 2008 to the Amended and Restated By-Laws dated March 8, 2005. - previously filed as
|
2.(a).2
|
Amendment dated June 9, 2009 to the Amended and Restated By-Laws dated March 8, 2005. - previously filed as exhibit
|
2.(a).3
|
Amendment dated August 31, 2010 to the Amended and Restated By-Laws dated March 8, 2005. - previously filed as
|
2.(a).4
|
Amendment dated March 10, 2016 to the Amended and Restated By-Laws dated March 8, 2005. - previously filed as
|
3
|
Not applicable.
|
4
|
Agreement and Plan of Reorganization. - FILED HEREWITH.
|
5
|
See Exhibits 1 and 2.
|
6.(a)
|
Amended and Restated Advisory Agreement dated June 30, 2020 between John Hancock Investment Trust (the
"Registrant") and John Hancock Investment Management LLC1 (the "Advisor"). - previously filed as exhibit 99.(d) to
|
6.(a).1
|
Amendment to Advisory Agreement dated June 27, 2024 between the Registrant and the Advisor relating to John
Hancock Disciplined Value Global Long/Short Fund. - previously filed as exhibit 99.(d)(11) to post-effective amendment
|
6.(a).2
|
Subadvisory Agreement dated June 25, 2014 between the Advisor and Boston Partners Global Investors, Inc. (formerly,
Robeco Investment Management, Inc.) ("Boston Partners Subadvisory Agreement"). - previously filed as exhibit 99.(d).15
|
6.(a).3
|
Amendment dated June 27, 2024 to the Boston Partners Subadvisory Agreement relating to John Hancock Disciplined
Value Global Long/Short Fund. - previously filed as exhibit 99.(d)(23) to post-effective amendment no. 228 filed on
|
7.(a)
|
Amended and Restated Distribution Agreement dated June 30, 2020 between the Registrant and John Hancock
Investment Management Distributors LLC (the "Distributor"). - previously filed as exhibit 99.(e) to post-effective
|
8
|
Not Applicable.
|
9.(a)
|
Master Global Custodial Services Agreement dated March 3, 2014 among John Hancock Mutual Funds and Citibank. N.A.
|
9.(a).1
|
Amendment dated August 1, 2019 to Master Global Custodial Services Agreement dated March 3, 2014 among John
Hancock Mutual Funds and Citibank. N.A. - previously filed as exhibit 99.(g).3 to post-effective amendment no. 205 filed
|
9.(a).2
|
Amendment dated July 1, 2024 to Master Global Custodial Services Agreement dated March 3, 2014 among John
Hancock Mutual Funds and Citibank, N.A. - previously filed as exhibit 99.(g)(6) to post-effective amendment No. 229 filed
|
10.(a)
|
Rule 18f-3 Plan. Amended and Restated Multiple Class Plan pursuant to Rule 18f-3 dated December 17, 2014, as
amended June 22, 2017 ("18f-3 Plan"), for certain John Hancock Mutual Funds advised by John Hancock Investment
|
10.(a).1
|
Amended and Restated Distribution Plan Pursuant to Rule 12b-1 dated June 30, 2020 relating to Class A Shares. -
|
10.(a).2
|
Amendment dated June 27, 2024 to Amended and Restated Distribution Plan Pursuant to Rule 12b-1 dated June 30,
2020 relating to Class A Shares. - previously filed as exhibit 99.(m)(2) to post-effective amendment no. 228 filed on
|
10.(a).3
|
Amended and Restated Distribution Plan Pursuant to Rule 12b-1 dated June 30, 2020 relating to Class C Shares. -
|
10.(a).4
|
Amendment dated June 27, 2024 to Distribution Plan Pursuant to Rule 12b-1 dated June 30, 2020 relating to Class C
|
11
|
Opinion and Consent of Dechert LLP regarding legality of issuance of shares and other matters. - previously filed as
|
12.(a)
|
Opinion of Dechert LLP on tax matters. - FILED HEREWITH.
|
13.(a)
|
Amended and Restated Transfer Agency and Service Agreement dated July 1, 2013 ("Restated Transfer Agency
Agreement") between John Hancock Mutual Funds advised by John Hancock Investment Management LLC and John
Hancock Signature Services, Inc. - previously filed as exhibit 99.(h).5 to post-effective amendment no. 124 filed on
|
13.(a).1
|
Amendment dated October 1, 2013 to the Restated Transfer Agency Agreement. - previously filed as exhibit 99.(h).6 to
|
13.(a).2
|
Amendment dated December 14, 2023 to the Restated Transfer Agency Agreement. - previously filed as exhibit 99(h)(6)
|
13.(a).3
|
Amendment dated June 27, 2024 to Restated Transfer Agency Agreement. - previously filed as exhibit 99.(h)(5) to
|
13.(a).4
|
Amended and Restated Service Agreement dated June 24, 2021 between the Registrant and the Advisor. - previously
|
13.(a).5
|
Service Agreement dated June 30, 2020 among the Registrant, the Advisor, and the Registrant's Chief Compliance
|
13.(a).6
|
Services Agreement dated March 3, 2014 among John Hancock Mutual Funds and Citi Fund Services Ohio, Inc. -
|
13.(a).7
|
Amendment dated February 1, 2015 to Services Agreement dated March 3, 2014 among John Hancock Mutual Funds
and Citi Fund Services Ohio, Inc. - previously filed as exhibit 99.(h).10 to post-effective amendment no. 142 filed on
|
13.(a).8
|
Amendment dated September 1, 2019 to Services Agreement dated March 3, 2014 among John Hancock Mutual Funds
and Citi Fund Services Ohio, Inc. - previously filed as exhibit 99.(h).10 to post-effective amendment no. 205 filed on
|
13.(a).9
|
Amendment dated June 1, 2021 to Services Agreement dated March 3, 2014 among John Hancock Mutual Funds and
Citi Fund Services Ohio, Inc. - previously filed as exhibit 99(h)(11) to post-effective amendment no. 166 filed on July 16,
|
13.(a).10
|
Form of Expense Limitation Letter Agreement and Voluntary Expense Limitation Notice dated December 14, 2024
between the Registrant and the Advisor. - previously filed as exhibit 99(h)(13) to post-effective amendment no. 230 filed
|
13.(a).11
|
Agreement to Waive Advisory Fees and Reimburse Expenses dated October 9, 2024 between the Registrant and the
|
14.(a)
|
Consent of Independent Ernst & Young LLP. - previously filed as exhibit 14(a) to the registration statement on Form N-14
|
14.(a).1
|
Consent of PricewaterhouseCoopers LLP. - previously filed as exhibit 14(a)(1) to the registration statement on Form N-14
|
15
|
Not Applicable.
|
16.(a)
|
Power of Attorney dated December 12, 2024. - previously filed as exhibit 16 to the registration statement on Form N-14
|
JOHN HANCOCK INVESTMENT TRUST
|
|
By:
|
/s/ Kristie M. Feinberg
|
Name: Kristie M. Feinberg
Title: President (Chief Executive Officer and Principal
Executive Officer)
|
Signature
|
Title
|
Date
|
/s/ Kristie M. Feinberg
|
President
(Chief Executive Officer and Principal Executive Officer)
|
May 12, 2025
|
Kristie M. Feinberg
|
||
/s/ Fernando A. Silva
|
Chief Financial Officer
(Principal Financial Officer and Principal Accounting Officer)
|
May 12, 2025
|
Fernando A. Silva
|
||
/s/ Andrew G. Arnott*
|
Trustee
|
May 12, 2025
|
Andrew G. Arnott
|
||
/s/ William K. Bacic*
|
Trustee
|
May 12, 2025
|
William K. Bacic
|
||
/s/ James R. Boyle*
|
Trustee
|
May 12, 2025
|
James R. Boyle
|
||
/s/ William H. Cunningham*
|
Trustee
|
May 12, 2025
|
William H. Cunningham
|
||
/s/ Noni L. Ellison*
|
Trustee
|
May 12, 2025
|
Noni L. Ellison
|
||
/s/ Grace K. Fey*
|
Trustee
|
May 12, 2025
|
Grace K. Fey
|
||
/s/ Dean C. Garfield*
|
Trustee
|
May 12, 2025
|
Dean C. Garfield
|
||
/s/ Deborah C. Jackson*
|
Trustee
|
May 12, 2025
|
Deborah C. Jackson
|
||
/s/ Paul Lorentz*
|
Trustee
|
May 12, 2025
|
Paul Lorentz
|
||
/s/ Hassell H. McClellan*
|
Trustee
|
May 12, 2025
|
Hassell H. McClellan
|
||
/s/ Frances G. Rathke*
|
Trustee
|
May 12, 2025
|
Frances G. Rathke
|
||
/s/ Thomas R. Wright*
|
Trustee
|
May 12, 2025
|
Thomas R. Wright
|
By:
|
/s/ Mara Moldwin
|
Mara Moldwin
Attorney-In-Fact
|
4
|
Agreement and Plan of Reorganization .
|
12(a)
|
Opinion of Dechert LLP on tax matters.
|