0001133228-20-004476 Sample Contracts

JOHN HANCOCK FUNDS III AMENDED AND RESTATED ADVISORY AGREEMENT
Advisory Agreement • July 27th, 2020 • John Hancock Funds III • Massachusetts

Amended and Restated Advisory Agreement dated June 30, 2020, between John Hancock Funds III, a Massachusetts business trust (the “Trust”) and John Hancock Investment Management LLC, a Delaware limited liability company (the “Adviser”). In consideration of the mutual covenants contained herein, the parties agree as follows:

AutoNDA by SimpleDocs
AMENDED AND RESTATED SERVICE AGREEMENT
Service Agreement • July 27th, 2020 • John Hancock Funds III • Massachusetts
JOHN HANCOCK FUNDS III AMENDED AND RESTATED Distribution Agreement
Distribution Agreement • July 27th, 2020 • John Hancock Funds III

This Amended and Restated Distribution Agreement (“Agreement”) dated June 30, 2020, shall be entered into by and between John Hancock Funds III (the “Trust”) and John Hancock Investment Management Distributors LLC (the “Distributor”).

AMENDMENT NO. 13 TO SERVICES AGREEMENT
Services Agreement • July 27th, 2020 • John Hancock Funds III

This 13th Amendment to the Agreement (as defined below) (“Amendment”) is made effective as of the 1st of September, 2019, by and between John Hancock Alternative Risk Premia Fund, a new series of the John Hancock Investment Trust, and (ii) the John Hancock Alternative Risk Premia Offshore Subsidiary Fund, Ltd., a Cayman, company organized under the Companies Law of the Cayman Islands (the “Cayman Subsidiary”), each entity listed on Schedule 4 to the Agreement (each, a “Fund” and all such Funds and the Cayman Subsidiary collectively, the “Clients”), on behalf of itself, if it has no separate series listed on Schedule 4, or if it has one or more separate series listed on Schedule 4, on behalf of each such series, severally and not jointly, and Citi Fund Services Ohio, Inc., an Ohio corporation with its primary place of business at 4400 Easton Commons, Columbus, Ohio 43219 (“Citi’’ and together with the Clients, the “Parties”).

CHIEF COMPLIANCE OFFICER SERVICES AGREEMENT
Chief Compliance • July 27th, 2020 • John Hancock Funds III • Massachusetts

THIS AGREEMENT (the “Agreement”) is made as of this 30th day of June, 2020 by and among the trusts listed in Appendix A (the “Trusts”), on behalf of themselves and each of their funds (the “Funds”), John Hancock Investment Management LLC (formerly, John Hancock Advisers, LLC) (“John Hancock”) and the Trust’s Chief Compliance Officer, Frank Knox (the “CCO”).

200 Berkeley Street Boston, MA 02116 Re: Amended and Restated Expense Limitation Agreement and Voluntary Expense Limitation Notice With reference to the Advisory Agreement dated January 1, 2014, as amended, entered into by and between John Hancock...
John Hancock Funds III • July 27th, 2020

The Adviser voluntarily agrees to reduce its management fee for the Fund or, if necessary, make payment to the Fund, in an amount equal to the amount by which the “Expenses” of the Fund exceed the percentage of average daily net assets (on an annualized basis) of the Fund as set forth in the table below. “Expenses” means all the expenses of the Fund, excluding (a) taxes, (b) brokerage commissions, (c) interest expense, (d) litigation and indemnification expenses and other extraordinary expenses not incurred in the ordinary course of the Fund’s business, (e) advisory fees, (f) Rule 12b-1 fees, (g) transfer agent fees and service fees, (h) shareholder servicing fees, (i) borrowing costs, (j) prime brokerage fees, (k) acquired fund fees and expenses paid indirectly, and (l) short dividend expense.

Boston, MA 02116 March 17, 2020 To the Trustees of John Hancock Funds III Boston, MA 02116 Re: Rule 12b-1 Fee Waiver Letter Agreement
Letter Agreement • July 27th, 2020 • John Hancock Funds III

With reference to each of the Distribution Plans entered into by and between John Hancock Investment Management Distributors LLC (formerly John Hancock Funds, LLC and hereinafter the “Distributor”) and John Hancock Funds III (the “Trust”), on behalf of each of its series listed in Appendix A (each, a “Fund” and collectively, the “Funds”), we hereby notify you as follows:

AMENDMENT TO THE AMENDED AND RESTATED TRANSFER AGENCY AND SERVICE AGREEMENT
Transfer Agency and Service Agreement • July 27th, 2020 • John Hancock Funds III

AMENDMENT made as of the 26th day of August, 2019 is made to the Amended and Restated Transfer Agency and Service Agreement dated July 1, 2013, as amended (the “Agreement”), by and between each investment company identified on Exhibit A of the Agreement (individually the “ Fund “ and collectively the “ Funds “) and John Hancock Signature Services, Inc. (“JHSS”).

12th AMENDMENT TO THE MASTER GLOBAL CUSTODIAL SERVICES AGREEMENT
Custodial Services Agreement • July 27th, 2020 • John Hancock Funds III

This 12th Amendment (“Amendment”) is made to the Master Global Custodial Services Agreement dated March 3rd, 2014 (“Agreement”) between Citibank, N.A. (“Citibank”) and severally and not jointly John Hancock Bond Trust, John Hancock Funds II, John Hancock Funds Ill, John Hancock Investment Trust, John Hancock Investment Trust Ill, and John Hancock Variable Insurance Trust (each a “Client” and, collectively the “Clients”, together with Citibank, the “Parties”). This Amendment shall be effective as of the 1st day of August 2019.

Time is Money Join Law Insider Premium to draft better contracts faster.