John Hancock Investment Trust

05/12/2025 | Press release | Distributed by Public on 05/12/2025 10:09

Post-Effective Amendment to Registration Statement (Form POS EX)

As filed with the Securities and Exchange Commission on May 12, 2025
File No. 333-284389
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM N-14
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 [X]
PRE-EFFECTIVE AMENDMENT NO. [ ]
POST-EFFECTIVE AMENDMENT NO. 1
JOHN HANCOCK INVESTMENT TRUST
(EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER)
200 BERKELEY STREET
BOSTON, MASSACHUSETTS 02116
(ADDRESS OF PRINCIPAL EXECUTIVE OFFICES) (ZIP CODE)
REGISTRANT'S TELEPHONE NUMBER, INCLUDING AREA CODE
(800) 225-5291
CHRISTOPHER SECHLER, ESQ.
200 BERKELEY STREET
BOSTON, MASSACHUSETTS 02116
(NAME AND ADDRESS OF AGENT FOR SERVICE)
COPIES OF COMMUNICATIONS TO:
CHRISTOPHER P. HARVEY, ESQ.
STEPHANIE A. CAPISTRON, ESQ.
DECHERT LLP
ONE INTERNATIONAL PLACE, 40TH FLOOR
100 OLIVER STREET
BOSTON, MA 02110-2605
JOHN HANCOCK INVESTMENT TRUST
CONTENTS OF REGISTRATION STATEMENT
This Registration Statement contains the following papers and documents:
Cover Sheet
Contents of Registration Statement
Part C - Other Information
Signature Page
Exhibits - The purpose of this filing is to file as exhibits, with respect to the reorganization described in the Registrant's definitive Registration Statement on Form N-14, filed on February 21, 2025: (i) the closing opinion supporting the tax matters and consequences to shareholders of the reorganization, as required by Item 16(12) of Form N-14; and (ii) the executed Agreement and Plan of Reorganization, as required by Item 16(4) of Form N-14. Part C of this Registration Statement has been updated as necessary.
Part C
Other Information
Item 15. Indemnification
Item 16. Exhibits 
1.(a)
1.(a).1
Amendment dated December 13, 2018 to the Amended and Restated Declaration of Trust dated January 22, 2016. -
2.(a)
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
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
C-1
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
9.(a).2
Amendment dated July 1, 2024 to Master Global Custodial Services Agreement dated March 3, 2014 among John
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,
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
13.(a).1
13.(a).2
13.(a).3
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
C-2
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
13.(a).8
Amendment dated September 1, 2019 to Services Agreement dated March 3, 2014 among John Hancock Mutual Funds
13.(a).9
Amendment dated June 1, 2021 to Services Agreement dated March 3, 2014 among John Hancock Mutual Funds and
13.(a).10
Form of Expense Limitation Letter Agreement and Voluntary Expense Limitation Notice dated December 14, 2024
13.(a).11
Agreement to Waive Advisory Fees and Reimburse Expenses dated October 9, 2024 between the Registrant and the
14.(a)
14.(a).1
15
 Not Applicable.
16.(a)
1
Prior to June 28, 2019, John Hancock Investment Management LLC was known as John Hancock Advisers, LLC.
Item 17. Undertakings
(1) The undersigned Registrant agrees that prior to any public reoffering of the securities registered through the use of a prospectus which is a part of this Registration Statement by any person or party who is deemed to be an underwriter within the meaning of Rule 145(c) of the Securities Act of 1933, the reoffering prospectus will contain the information called for by the applicable registration form for reofferings by persons who may be deemed underwriters, in addition to the information called for by the other items of the applicable form.
(2) The undersigned Registrant agrees that every prospectus that is filed under paragraph (1) above will be filed as part of an amendment to the Registration Statement and will not be used until the amendment is effective, and that, in determining any liability under the Securities Act of 1933, each post-effective amendment shall be deemed to be a new registration statement for the securities offered therein, and the offering of the securities at that time shall be deemed to be the initial bona fide offering of them.
C-3
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended (the "1933 Act") the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, duly authorized, in the City of Boston and The Commonwealth of Massachusetts, on the 12th day of May, 2025. 
JOHN HANCOCK INVESTMENT TRUST
By:
/s/ Kristie M. Feinberg
Name: Kristie M. Feinberg
Title: President (Chief Executive Officer and Principal
Executive Officer)
Pursuant to the requirements of the 1933 Act, this Registration Statement has been signed below by the following persons in the capacities and on the date(s) indicated. 
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: Power of Attorney. 
C-4
By:
/s/ Mara Moldwin
Mara Moldwin
Attorney-In-Fact
*
Pursuant to Power of Attorney previously filed with the Trust's registration statement on Form N-14 filed on January 21, 2025.
C-5
Exhibit Index 
4
Agreement and Plan of Reorganization .
12(a)
Opinion of Dechert LLP on tax matters.
C-6
John Hancock Investment Trust published this content on May 12, 2025, and is solely responsible for the information contained herein. Distributed via SEC EDGAR on May 12, 2025 at 16:09 UTC. If you believe the information included in the content is inaccurate or outdated and requires editing or removal, please contact us at support@pubt.io