As filed with the Securities and Exchange Commission on May 10, 2013

File No. 33-65822

811-07870

 

 

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. 34    x

and/or

REGISTRATION STATEMENT

UNDER

THE INVESTMENT COMPANY ACT OF 1940    x
Amendment No. 35    x

(Check appropriate box or boxes)

 

 

PIONEER REAL ESTATE SHARES

(Exact Name of Registrant as Specified in Charter)

 

 

60 State Street, Boston, Massachusetts 02109

(Address of Principal Executive Offices) (Zip Code)

Registrant’s Telephone Number, including Area Code: (617) 742-7825

 

 

Terrence J. Cullen, Secretary, Pioneer Real Estate Shares

60 State Street, Boston, Massachusetts 02109

(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, and the Investment Company Act of 1940, as amended, the Trust certifies that it meets all of the requirements for effectiveness of this registration statement under Rule 485(b) under the Securities Act of 1933 and has duly caused this Post-Effective Amendment No. 34 to its 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 10th day of May, 2013.

 

  PIONEER REAL ESTATE SHARES
By:   /s/ Daniel K. Kingsbury
  Daniel K. Kingsbury
  Executive Vice President

Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed below by the following persons in the capacities indicated below on May 10, 2013:

 

Signature    Title
John F. Cogan, Jr.*    President (Principal Executive
John F. Cogan, Jr.    Executive Officer) and Trustee
Mark E. Bradley*    Treasurer (Principal Financial
Mark E. Bradley    and Accounting Officer)
David R. Bock*    Trustee
David R. Bock   
John F. Cogan, Jr.*    Trustee
John F. Cogan, Jr.   
Benjamin M. Friedman*    Trustee
Benjamin M. Friedman   
Margaret B. W. Graham*    Trustee
Margaret B. W. Graham   

/s/ Daniel K. Kingsbury

   Executive Vice President and Trustee
Daniel K. Kingsbury   
Thomas J. Perna*    Chairman of the Board and Trustee
Thomas J. Perna   
Marguerite A. Piret*    Trustee
Marguerite A. Piret   
Stephen K. West*    Trustee
Stephen K. West   

 

*By:   /s/ Daniel K. Kingsbury     Dated: May 10, 2013
 

Daniel K. Kingsbury

Attorney-in-Fact

   


EXHIBIT INDEX

 

Exhibit No.    Description
EX-101.INS    XBRL Instance Document
EX-101.SCH    XBRL Taxonomy Extension Schema Document
EX-101.CAL    XBRL Taxonomy Extension Calculation Linkbase
EX-101.DEF    XBRL Taxonomy Extension Definition Linkbase
EX-101.LAB    XBRL Taxonomy Extension Labels Linkbase
EX-101.PRE    XBRL Taxonomy Extension Presentation Linkbase
Grafico Azioni Institutional Financial Markets, Inc. (delisted) (AMEX:IFMI)
Storico
Da Mag 2024 a Giu 2024 Clicca qui per i Grafici di Institutional Financial Markets, Inc. (delisted)
Grafico Azioni Institutional Financial Markets, Inc. (delisted) (AMEX:IFMI)
Storico
Da Giu 2023 a Giu 2024 Clicca qui per i Grafici di Institutional Financial Markets, Inc. (delisted)